Company NameAstro Enterprises Limited
Company StatusDissolved
Company Number02938746
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Willis Coates
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(3 weeks, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 27 March 2007)
RoleManagement Consultaing
Correspondence Address21 Shelton Road
Wimbledon
London
SW19 3AT
Secretary NameLinda Blanco
NationalityBritish
StatusClosed
Appointed21 May 1997(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address21 Shelton Road
Old Merton Park
London
SW19 3AT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusResigned
Appointed08 July 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Lymm Quay
Lymm
Cheshire
WA13 9ED

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£24,932
Cash£45,095
Current Liabilities£20,524

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 May 2006Return made up to 14/06/05; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 October 2005Registered office changed on 28/10/05 from: suite 4, 6 cresswell park london SE3 9RD (1 page)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: biddle matthews 2 tranquil passage black heath london SE3 0BJ (1 page)
21 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 June 1999Return made up to 14/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 July 1998Registered office changed on 16/07/98 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page)
29 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 August 1997Conve 24/06/97 (1 page)
8 August 1997Return made up to 14/06/97; full list of members (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1997Secretary resigned (1 page)
4 April 1997Accounts made up to 30 June 1996 (11 pages)
18 July 1996Return made up to 14/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)