Company NameAstral Corporation Limited
Company StatusDissolved
Company Number04308026
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAbhimanyu Sareen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleBusinessman
Correspondence Address93 Bishops Mansion
Bishops Park Road
Fulham
SW6 6DY
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed22 March 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2010)
Correspondence AddressRussell Bedford House
250 City Road
London
EC1V 2QQ
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
3 December 2008Director's Change of Particulars / abhimanyu sareen / 09/10/2008 / Nationality was: indian, now: british (1 page)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
3 December 2008Director's change of particulars / abhimanyu sareen / 09/10/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2008Return made up to 10/10/07; full list of members (6 pages)
3 September 2008Return made up to 10/10/07; full list of members (6 pages)
1 March 2007Return made up to 10/10/06; full list of members (6 pages)
1 March 2007Return made up to 10/10/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
22 December 2003Registered office changed on 22/12/03 from: 10 babmaes street london SW1Y 6HD (1 page)
22 December 2003Registered office changed on 22/12/03 from: 10 babmaes street london SW1Y 6HD (1 page)
18 October 2003Return made up to 10/10/03; full list of members (6 pages)
18 October 2003Return made up to 10/10/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2002Return made up to 19/10/02; full list of members (6 pages)
14 November 2002Return made up to 19/10/02; full list of members (6 pages)
7 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 May 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 10 babmaes street london SW1Y 6HD (1 page)
30 October 2001Registered office changed on 30/10/01 from: 10 babmaes street london SW1Y 6HD (1 page)
30 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Incorporation (9 pages)
19 October 2001Incorporation (9 pages)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned (1 page)