Company NameAstracom Data Systems Limited
Company StatusDissolved
Company Number03866339
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMonacelli Cosimo
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed19 September 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressBrevghel Park 10-9
Asse Zellik
Brabant 1731
Belgium
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed02 October 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameDavid Alexander Dougan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDale House 27 Newbold Way
Kinoulton
Nottingham
Nottinghamshire
NG12 3RF
Director NameGerard Francis Smyth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleElectronic Engineer
Correspondence Address36 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameKenneth Edwin Davies
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1R 9PA
Secretary NameGerard Francis Smyth
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Director NameAileen Margaret Dougan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Newbold Way
Kinoulton
Nottingham
Nottinghamshire
NG12 3RF
Secretary NameAileen Margaret Dougan
NationalityBritish
StatusResigned
Appointed01 August 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Newbold Way
Kinoulton
Nottingham
Nottinghamshire
NG12 3RF
Director NameJear Marso Marcel Motheu
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed22 January 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 September 2002)
RoleCommercial Agent
Correspondence AddressRue Du Remblai 4-B2
Bruxelles
1000
Secretary NameBanaris Kwan
NationalityPakistani
StatusResigned
Appointed22 January 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 September 2002)
RoleOperations Manager
Correspondence Address41 Carlton Avenue
Feltham
Middlesex
TW14 0EE

Location

Registered Address1 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2002Registered office changed on 17/12/02 from: parkdene wilton road melton mowbray leicestershire LE13 0UJ (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
19 September 2002New director appointed (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Director resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 March 2002Ad 22/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
16 November 2000Return made up to 27/10/00; full list of members (6 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (14 pages)