Company NameAstron Enterprises Limited
DirectorsGrigorios Siopoulos and Heyun Seung Park
Company StatusActive
Company Number04178815
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Grigorios Siopoulos
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed20 August 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr Heyun Seung Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySouth Korean
StatusCurrent
Appointed14 October 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameIoannis Kostadimas
Date of BirthJune 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration14 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressArchiepiskopou Kyprianou 1
4700 Pachna
Limassol
Foreign
Director NameKostas Venetikos
Date of BirthApril 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed07 March 2005(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 January 2016)
RoleMerchant
Country of ResidenceGreece
Correspondence AddressMatsuki
Ioannina
Greece
Director NameMr Fotios Pallis
Date of BirthMay 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed04 January 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2017)
RoleManager
Country of ResidenceGreece
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr Egkin Chairedin Oglu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed10 April 2017(16 years, 1 month after company formation)
Appointment Duration6 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr Ioannis Kostadimas
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2017(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr Ioannis Kostadimas
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2017(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr Heyun Seung Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySouth Korean
StatusResigned
Appointed28 October 2020(19 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameC K Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2006)
Correspondence Address320 High Road
Wood Green
London
N22 8JR
Secretary NameTat Secretarial Ltd (Corporation)
StatusResigned
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 February 2011)
Correspondence Address26 Hillfield Park
London
N21 3QH

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Kostas Venetikos
100.00%
Ordinary

Financials

Year2014
Net Worth-£163
Cash£4,474
Current Liabilities£658,328

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Heyun Seung Park as a director on 14 October 2021 (2 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2021Notification of Grigorios Siopoulos as a person with significant control on 15 February 2021 (2 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
19 February 2021Termination of appointment of Heyun Seung Park as a director on 15 February 2021 (1 page)
19 February 2021Cessation of Hyeun Seung Park as a person with significant control on 15 February 2021 (1 page)
28 October 2020Appointment of Mr Heyun Seung Park as a director on 28 October 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Change of details for Mr Kostas Venetikos as a person with significant control on 31 May 2019 (2 pages)
24 September 2019Notification of Hyeun Seung Park as a person with significant control on 31 May 2019 (2 pages)
4 April 2019Cessation of Grigorios Siopoulos as a person with significant control on 2 January 2019 (1 page)
4 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 April 2019Notification of Kostas Venetikos as a person with significant control on 2 January 2019 (2 pages)
13 February 2019Termination of appointment of Ioannis Kostadimas as a director on 12 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
29 January 2019Appointment of Mr Ioannis Kostadimas as a director on 29 January 2019 (2 pages)
15 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100
(3 pages)
23 August 2018Cessation of Ioannis Kostadimas as a person with significant control on 20 August 2018 (1 page)
23 August 2018Notification of Grigorios Siopoulos as a person with significant control on 20 August 2018 (2 pages)
23 August 2018Appointment of Mr Grigorios Siopoulos as a director on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Ioannis Kostadimas as a director on 20 August 2018 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Notification of Ioannis Kostadimas as a person with significant control on 22 September 2017 (2 pages)
16 March 2018Cessation of Kostas Venetikos as a person with significant control on 22 September 2017 (1 page)
16 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Termination of appointment of Egkin Chairedin Oglu as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Egkin Chairedin Oglu as a director on 11 October 2017 (1 page)
25 September 2017Appointment of Mr Ioannis Kostadimas as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr Ioannis Kostadimas as a director on 22 September 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2017Termination of appointment of Fotios Pallis as a director on 10 April 2017 (1 page)
19 April 2017Appointment of Mr Egkin Chairedin Oglu as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Egkin Chairedin Oglu as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Fotios Pallis as a director on 10 April 2017 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
18 February 2016Termination of appointment of Ioannis Kostadimas as a director on 1 February 2016 (1 page)
18 February 2016Termination of appointment of Kostas Venetikos as a director on 4 January 2016 (1 page)
18 February 2016Appointment of Mr Fotios Pallis as a director on 4 January 2016 (2 pages)
18 February 2016Appointment of Mr Fotios Pallis as a director on 4 January 2016 (2 pages)
18 February 2016Termination of appointment of Ioannis Kostadimas as a director on 1 February 2016 (1 page)
18 February 2016Termination of appointment of Kostas Venetikos as a director on 4 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
23 March 2010Director's details changed for Ioannis Kostadimas on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ioannis Kostadimas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kostas Venetikos on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ioannis Kostadimas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kostas Venetikos on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kostas Venetikos on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 September 2008Return made up to 13/03/08; full list of members (3 pages)
18 September 2008Return made up to 13/03/08; full list of members (3 pages)
30 July 2007Return made up to 13/03/07; full list of members (2 pages)
30 July 2007Return made up to 13/03/07; full list of members (2 pages)
15 January 2007Delivery ext'd 3 mth 31/03/06 (1 page)
15 January 2007Delivery ext'd 3 mth 31/03/06 (1 page)
5 April 2006Return made up to 13/03/06; full list of members (2 pages)
5 April 2006Return made up to 13/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 320 high road wood green london N22 8JR (1 page)
9 January 2006Registered office changed on 09/01/06 from: 320 high road wood green london N22 8JR (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
11 October 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 April 2005Return made up to 13/03/05; full list of members (6 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 13/03/05; full list of members (6 pages)
7 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
31 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
31 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
17 December 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 March 2003Return made up to 13/03/03; no change of members (6 pages)
23 March 2003Return made up to 13/03/03; no change of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 March 2002Return made up to 13/03/02; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 March 2001Incorporation (16 pages)
13 March 2001Incorporation (16 pages)