Company NameAstersys Technologies Limited
Company StatusDissolved
Company Number04171365
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArpita Banerjee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 November 2008)
RoleLibrarian
Correspondence Address100 Blenheim Park Road
South Croydon
Surrey
CR2 6BF
Director NameBarun Banerjee
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed04 April 2001(1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 November 2008)
RoleCivil Engineer
Correspondence Address100 Blenheim Park Road
South Croydon
Surrey
CR2 6BF
Secretary NameArpita Banerjee
NationalityBritish
StatusClosed
Appointed04 April 2001(1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 November 2008)
RoleLibrarian
Correspondence Address100 Blenheim Park Road
South Croydon
Surrey
CR2 6BF
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address100 Blenheim Park Road
South Croydon
Surrey
CR2 6BF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 02/03/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 02/03/06; full list of members (7 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 02/03/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Director resigned (1 page)
18 April 2001Ad 04/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Incorporation (18 pages)