Company NameAsterix Trading Limited
Company StatusDissolved
Company Number03598265
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusClosed
Appointed24 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2002)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 1999)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 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
StatusResigned
Appointed14 June 1999(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
14 August 2000Return made up to 15/07/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 August 1999Return made up to 15/07/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (8 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (8 pages)
16 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
15 July 1998Incorporation (19 pages)