Company NameAstley Properties Limited
Company StatusDissolved
Company Number03787624
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 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 NameOverseas Capital Llc (Corporation)
StatusClosed
Appointed25 April 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2010)
Correspondence Address113 Barksdale Professional Center
Newark
Delaware De- 19711
United States
Secretary NameWindsor Finance Group Llc (Corporation)
StatusClosed
Appointed25 April 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2010)
Correspondence Address113 Barksdale Professional Center
Newark
Delaware De- 19711
United States
Director NameHeinz Lang
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 1999(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2002)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressVia Motta 12
Lugano
6901
Switzerland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCapitex Finance Limited (Corporation)
StatusResigned
Appointed08 October 1999(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2002)
Correspondence AddressPlaza Building
102 Lee High Road
London
SE13 5PT
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed22 January 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2005)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressSuite 1169
4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at 1Overseas Capital Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,266
Current Liabilities£307,628

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
8 September 2008Return made up to 11/06/08; full list of members (3 pages)
8 September 2008Return made up to 11/06/08; full list of members (3 pages)
23 April 2008Compulsory strike-off action has been discontinued (1 page)
23 April 2008Compulsory strike-off action has been discontinued (1 page)
22 April 2008Return made up to 11/06/07; full list of members (3 pages)
22 April 2008Return made up to 11/06/07; full list of members (3 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Return made up to 11/06/06; full list of members (3 pages)
16 August 2006Return made up to 11/06/06; full list of members (3 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 March 2006Registered office changed on 15/03/06 from: 43 great cumberland place london W1H 7TF (1 page)
15 March 2006Registered office changed on 15/03/06 from: 43 great cumberland place london W1H 7TF (1 page)
23 December 2005Registered office changed on 23/12/05 from: 43 great cumberland place london W1H 7TF (1 page)
23 December 2005Registered office changed on 23/12/05 from: 43 great cumberland place london W1H 7TF (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3 tenterden street 4BUSINESS center london W1S 1TD (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3 tenterden street 4BUSINESS center london W1S 1TD (1 page)
27 June 2005Return made up to 11/06/05; full list of members (6 pages)
27 June 2005Return made up to 11/06/05; full list of members (6 pages)
7 June 2005New director appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Registered office changed on 07/06/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 June 2005Registered office changed on 07/06/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 June 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
28 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 June 2004Return made up to 11/06/04; full list of members (6 pages)
17 June 2004Return made up to 11/06/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 June 2003Return made up to 11/06/03; full list of members (6 pages)
23 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
15 July 2002Return made up to 11/06/02; full list of members (6 pages)
15 July 2002Return made up to 11/06/02; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: suite 23183 72 new bond street london W1Y 9DD (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: suite 23183 72 new bond street london W1Y 9DD (1 page)
14 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 January 2002Accounts made up to 30 June 2001 (2 pages)
4 October 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 October 2001Accounts made up to 30 June 2000 (1 page)
28 August 2001Return made up to 11/06/01; full list of members (6 pages)
28 August 2001Nc inc already adjusted 30/07/01 (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2001Nc inc already adjusted 30/07/01 (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2001Return made up to 11/06/01; full list of members (6 pages)
28 September 2000Return made up to 11/06/00; full list of members (6 pages)
28 September 2000Return made up to 11/06/00; full list of members (6 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)