Company NameThe Astute Group Limited
Company StatusDissolved
Company Number03378058
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameAstute Properties Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Norland Square
London
W11 4PX
Secretary NameInternational Corporate Finance Ltd (Corporation)
StatusClosed
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 July 2002)
Correspondence Address13 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP
Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameJaynee Treon
NationalityBritish
StatusResigned
Appointed07 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1998)
RoleConsultant
Correspondence Address13 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Park Lane
London
W1Y 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Strike-off action suspended (1 page)
13 March 2001Director resigned (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
20 October 2000Director resigned (1 page)
31 March 2000Return made up to 30/05/99; full list of members (6 pages)
22 July 1999New director appointed (3 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Ad 11/11/98--------- £ si [email protected]=1000 £ ic 19801/20801 (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 39 south street london W1Y 5PD (1 page)
26 April 1999Company name changed astute properties LTD\certificate issued on 27/04/99 (2 pages)
13 April 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
25 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 November 1998Amending form 88(2)r (2 pages)
12 August 1998New director appointed (2 pages)
4 June 1998Ad 01/05/98--------- £ si [email protected]=19799 £ ic 2/19801 (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 13 hazel mead arkley barnet hertfordshire EN5 3LP (1 page)
4 September 1997Company name changed ableracer LIMITED\certificate issued on 05/09/97 (2 pages)
30 May 1997Incorporation (11 pages)