Company NameAstro Contractors Limited
Company StatusDissolved
Company Number03823321
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nilkanth Purshottam Gangadia
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Secretary NameMr Harish Chhaganlal Kotecha
NationalityBritish
StatusClosed
Appointed09 September 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Director NameMr Nigel Donald Dunnett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bell Street
Henley On Thames
Oxfordshire
RG9 2BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address81 Upper Brockley Road
London
SE4 1TF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£162,994
Gross Profit£55,500
Net Worth-£25,840
Cash£8,340
Current Liabilities£110,974

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 March 2000 (13 pages)
30 April 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: hvs house east park southgate crawley west sussex RH10 6ED (1 page)
2 January 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
3 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
27 September 1999Registered office changed on 27/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
11 August 1999Incorporation (16 pages)