Company NameAstra Management Limited
Company StatusDissolved
Company Number03922356
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEuropean Investments Management Nv (Corporation)
StatusClosed
Appointed25 October 2004(4 years, 8 months after company formation)
Appointment Duration7 years (closed 25 October 2011)
Correspondence Address67 Avenue De La Toison D'Or
Brussels
1060
Belgium
Secretary NameA.C. Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2006(6 years after company formation)
Appointment Duration5 years, 8 months (closed 25 October 2011)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameGianfranco Lande
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Square
Flat 12a
London
W1X 9AB
Secretary NameYaseen Sameja
NationalityBritish
StatusResigned
Appointed21 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address85 Shooters Hill Road
London
SE3 7HU
Secretary NameRaffaella Raspi
NationalityItalian
StatusResigned
Appointed01 January 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2006)
RoleCompany Director
Correspondence AddressVia Di Villa Emiliani 34
Rome
00197
Foreign
Director NameMs Suzane Takieddine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hounslow Gardens
Hounslow
Middlesex
TW3 2DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,746
Cash£57
Current Liabilities£4,846

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Suzane Takieddine as a director (1 page)
17 March 2011Termination of appointment of Suzane Takieddine as a director (1 page)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Director's details changed for European Investments Management Nv on 9 February 2010 (1 page)
10 February 2010Director's details changed for European Investments Management Nv on 9 February 2010 (1 page)
10 February 2010Director's details changed for European Investments Management Nv on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for A.C. Secretaries Limited on 9 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 May 2009Return made up to 25/02/09; full list of members (10 pages)
13 May 2009Return made up to 25/02/09; full list of members (10 pages)
2 May 2009Director's change of particulars / european investments management nv / 03/04/2008 (1 page)
2 May 2009Director's Change of Particulars / european investments management nv / 03/04/2008 / HouseName/Number was: , now: 67; Street was: 114 avenue moliere, now: avenue de la toison d'or; Region was: 1190, now: 1060; Post Code was: foreign, now: (1 page)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
14 March 2007Return made up to 09/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 April 2006Return made up to 09/02/06; full list of members (2 pages)
4 April 2006Return made up to 09/02/06; full list of members (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Return made up to 09/02/05; full list of members (6 pages)
1 March 2005Return made up to 09/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Resolutions
  • RES13 ‐ App & res director 25/10/04
(1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Resolutions
  • RES13 ‐ App & res director 25/10/04
(1 page)
3 November 2004Director resigned (1 page)
23 March 2004Ad 09/02/00--------- £ si 1@1 (2 pages)
23 March 2004Ad 09/02/00--------- £ si 1@1 (2 pages)
22 March 2004Return made up to 09/02/02; full list of members; amend (5 pages)
22 March 2004Return made up to 09/02/01; full list of members; amend (6 pages)
22 March 2004Return made up to 09/02/02; full list of members; amend (5 pages)
22 March 2004Return made up to 09/02/03; full list of members; amend (5 pages)
22 March 2004Return made up to 09/02/03; full list of members; amend (5 pages)
22 March 2004Return made up to 09/02/01; full list of members; amend (6 pages)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
12 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
24 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
24 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
27 March 2002Return made up to 09/02/02; full list of members (5 pages)
27 March 2002Return made up to 09/02/02; full list of members (5 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 December 2001Accounts made up to 28 February 2001 (1 page)
29 May 2001Return made up to 09/02/01; full list of members (6 pages)
29 May 2001Return made up to 09/02/01; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/00
(1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/00
(1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
9 February 2000Incorporation (14 pages)