Company NameAstralspace (Calabria) Limited
Company StatusDissolved
Company Number04606143
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Christian Lister
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleConsultant
Correspondence AddressWoodside Kennel Farm
Beggarwood Lane
Dummer
RG23 7LW
Secretary NameJanet Elizabeth Halling
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Victoria Road
Chesham
Buckinghamshire
HP5 3AJ
Secretary NameOliver Roger Thurstan Lister
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressParadise Cottage
Hackwood Park
Basingstoke
Hampshire
RG25 2JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2006(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 July 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,589
Current Liabilities£16,589

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2006Secretary resigned (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
24 March 2006Return made up to 02/12/05; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: c/o f p (management) LTD denmark house 143 high street, chalfont st peter, buckinghamshire SL9 9QL (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
24 January 2006Compulsory strike-off action has been discontinued (1 page)
19 January 2006Withdrawal of application for striking off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
24 January 2005Return made up to 02/12/04; full list of members (5 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 August 2004New secretary appointed (1 page)
16 August 2004Secretary resigned (1 page)
17 January 2004Return made up to 02/12/03; full list of members (5 pages)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
2 December 2002Incorporation (20 pages)