Company NameAstral Promotions Limited
Company StatusDissolved
Company Number04797788
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Anthony Stephen Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(2 years, 4 months after company formation)
Appointment Duration6 months (closed 02 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRectory Cottage
Old Rectory Lane
Denham
Middx
UB9 5AH
Secretary NameMr Stephen John Grist
NationalityBritish
StatusClosed
Appointed02 November 2005(2 years, 4 months after company formation)
Appointment Duration6 months (closed 02 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Woodend Drive
Ascot
Berkshire
SL5 9BD
Director NameMr Stephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2005)
RoleAdministrator
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameGuy Jason Soar
NationalityBritish
StatusResigned
Appointed12 November 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2005)
RoleAdministrator
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSixth Floor
58 Uxbridge Road
London
W5 2ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 March 2005Amended accounts made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Return made up to 13/06/04; full list of members (7 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
13 June 2003Incorporation (13 pages)