Company NameAstonbay Limited
Company StatusDissolved
Company Number03901791
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Francis McGuirk
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2000(3 days after company formation)
Appointment Duration12 years, 5 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bramley Road
Sutton
Surrey
SM1 4NN
Secretary NameMrs Cecelia Mc Guirk
StatusClosed
Appointed20 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 June 2012)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameKennedy Thomas Aidan
NationalityIrish
StatusResigned
Appointed07 January 2000(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address70 Rue Pauline Ramart
Montpellier 34070
Foreign
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,180
Cash£1,190
Current Liabilities£2,494

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(3 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(3 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2010Appointment of Mrs Cecelia Mc Guirk as a secretary (1 page)
21 September 2010Appointment of Mrs Cecelia Mc Guirk as a secretary (1 page)
17 September 2010Termination of appointment of Kennedy Thomas Aidan as a secretary (1 page)
17 September 2010Termination of appointment of Kennedy Thomas Aidan as a secretary (1 page)
3 February 2010Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brian Francis Mcguirk on 3 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 January 2009Return made up to 04/01/09; full list of members (3 pages)
24 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 04/01/08; full list of members (3 pages)
13 March 2008Return made up to 04/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 04/01/07; full list of members (2 pages)
29 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 February 2006Return made up to 04/01/06; full list of members (6 pages)
10 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 March 2005Return made up to 04/01/05; full list of members (6 pages)
16 March 2005Return made up to 04/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 January 2004Return made up to 04/01/04; full list of members (6 pages)
19 January 2004Return made up to 04/01/04; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
10 March 2003Return made up to 04/01/03; full list of members (6 pages)
10 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 04/01/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 November 2001Registered office changed on 09/11/01 from: richard freeman & co 47 saint johns wood high street, london NW8 7NJ (1 page)
9 November 2001Registered office changed on 09/11/01 from: richard freeman & co 47 saint johns wood high street, london NW8 7NJ (1 page)
27 March 2001Return made up to 04/01/01; full list of members (6 pages)
27 March 2001Return made up to 04/01/01; full list of members (6 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 January 2000Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)