Company NameAltastratus Limited
Company StatusDissolved
Company Number04284773
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Ian Stewart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(1 week, 6 days after company formation)
Appointment Duration8 years (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Devonshire Gardens
Chiswick
London
W4 3TN
Secretary NameAngela Stewart
NationalityBritish
StatusClosed
Appointed01 October 2006(5 years after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2009)
RoleTeacher
Correspondence Address25 Devonshire Gardens Chiswick
London
W4 3TN
Director NameJohn Samuel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address21 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Secretary NameJohn Samuel
NationalityBritish
StatusResigned
Appointed24 September 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address21 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
25 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 October 2008Return made up to 11/09/08; full list of members (3 pages)
25 October 2007Return made up to 11/09/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
31 January 2007Return made up to 11/09/06; full list of members (3 pages)
29 January 2007Return made up to 11/09/05; full list of members (3 pages)
20 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 25 devonshire gardens chiswick london W4 3TN (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
3 November 2004Return made up to 11/09/04; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: djc accounting services LIMITED meadows,the avenue whyteleafe surrey CR3 0AQ (1 page)
15 January 2004Nc inc already adjusted 06/01/04 (1 page)
15 January 2004Ad 06/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA (1 page)
8 October 2001Ad 11/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)