Company NameAst Bv Limited
Company StatusDissolved
Company Number03026858
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameAshblade Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMiss Helen Anne Sauntson
NationalityBritish
StatusClosed
Appointed26 February 2009(14 years after company formation)
Appointment Duration10 years, 5 months (closed 30 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stable Flats
Stansteadbury Stanstead Abbotts
Ware
Hertfordshire
SG12 8JZ
Director NameMiss Sharon Ann Cave
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 30 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Bloomsbury Street
London
WC1B 3QJ
Director NameAlexander Krasner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
146 Totteridge Lane Totteridge
London
N20 8JJ
Director NameElliot Spitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Green Lane
London
NW4 2NN
Director NameFred Brasch
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1996(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 1996)
RoleCompany Director
Correspondence Address4 Trails End
Harrison
New York
10528
Director NameOlexander Alekseevich Bulyanda
Date of BirthJune 1937 (Born 86 years ago)
NationalityUkrainian
StatusResigned
Appointed21 February 1996(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2001)
RoleGeneral Director
Correspondence AddressBuljvar Pushkina 27 Flat 19
Donetsk
Foreign
Director NameAlan Martin Clingman
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed21 February 1996(11 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 1996)
RoleExecutive
Correspondence AddressThree Gatehouse Road
Scarsdale
New York
Ny10583
Director NameIouri Alexandrovich Vassiliev
Date of BirthJuly 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed21 February 1996(11 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2010)
RoleManaging Director
Correspondence AddressFlat 1 High Sheldon
Sheldon Avenue
London
N6 4NJ
Director NameMr Michael Krasnovsky
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Woodside Avenue
Highgate
London
N6 4SP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 84463796
Telephone regionLondon

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Esherteam LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,481
Cash£2,093

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Micro company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 950
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Termination of appointment of Michael Krasnovsky as a director on 31 March 2014 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 950
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 950
(4 pages)
7 February 2014Appointment of Miss Sharon Ann Cave as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
11 March 2010Director's details changed for Michael Krasnovsky on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Iouri Vassiliev as a director (1 page)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Secretary appointed miss helen anne sauntson (1 page)
5 March 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 March 2008Return made up to 27/02/08; full list of members (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 1 park place canary wharf london E14 4HJ (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 March 2007Return made up to 27/02/07; full list of members (5 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 October 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
2 May 2006Return made up to 27/02/06; full list of members (5 pages)
22 March 2006Registered office changed on 22/03/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
22 March 2006Secretary's particulars changed (1 page)
16 November 2005Full accounts made up to 31 December 2003 (13 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 March 2004Return made up to 27/02/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 December 2002 (13 pages)
26 March 2003Return made up to 27/02/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 January 2002Director resigned (1 page)
15 June 2001Full accounts made up to 31 December 2000 (15 pages)
2 June 2000Full accounts made up to 31 December 1999 (17 pages)
2 June 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Return made up to 27/02/99; change of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Ad 24/01/97--------- £ si 935@1 (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Registered office changed on 25/05/97 from: 4TH floor, alperton house bridgewater road wembley middlesex HA0 1EH (1 page)
3 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
6 August 1996Registered office changed on 06/08/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
2 August 1996Director resigned (1 page)
10 May 1996Return made up to 27/02/96; full list of members (6 pages)
2 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
30 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
6 March 1995Company name changed ashblade LIMITED\certificate issued on 07/03/95 (2 pages)
27 February 1995Incorporation (15 pages)