Company NameAstrex Trading Limited
Company StatusDissolved
Company Number03517967
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2001)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1998(2 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2001)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
8 March 2000Return made up to 26/02/00; full list of members (7 pages)
21 December 1999Director's particulars changed (1 page)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
17 September 1999Secretary's particulars changed (1 page)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
15 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
15 June 1998Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1998Memorandum and Articles of Association (10 pages)
10 May 1998£ nc 1000/10000 29/04/98 (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
26 February 1998Incorporation (17 pages)