Company NameAstradust Ltd.
Company StatusDissolved
Company Number05163790
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameAstraburst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Martin Warren
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Farm Court
High Street
Pinner
Middlesex
HA5 5PJ
Secretary NameMarilyn Warren
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Farm Court
High Street
Pinner
Middlesex
HA5 5PJ
Director NameLinda Pitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2009)
RoleNurse
Correspondence Address66 The Bowls
Chigwell
Essex
IG7 6ND
Director NameDasso Alexandrou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2009)
RoleHairdresser
Correspondence Address1 Uplands
London Road
Harrow
Middlesex
HA1 3LY
Director NameMr Martin Benson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2009)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address20 South Drive
Ruislip
Middlesex
HA4 8EX

Contact

Websitewww.martinwarren.net

Location

Registered Address4 Farm Court
High Street
Pinner
Middlesex
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

10.5k at £0.01Dasso Alexandrou
9.09%
Ordinary
6.3k at £0.01Martin Warren
5.45%
Deferred
53.7k at £0.01Martin Warren
46.36%
Ordinary
5.3k at £0.01Martin Benson
4.55%
Ordinary
35.8k at £0.01Linda Pitch
30.91%
Ordinary
4.2k at £0.01Linda Pitch
3.64%
Deferred

Financials

Year2014
Net Worth-£93,991
Cash£5,093
Current Liabilities£99,084

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 August 2008Delivered on: 20 August 2008
Persons entitled: Harrow Trustee No 1 Limited and Harrow Trustee No 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rent deposit monies from time to time under the terms of the lease see image for full details.
Outstanding

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
18 July 2023Application to strike the company off the register (1 page)
3 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
27 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Martin Warren as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Martin Warren as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
3 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,157.89
(5 pages)
26 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,157.89
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,157.89
(5 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,157.89
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,157.89
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,157.89
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 September 2011Registered office address changed from 69 Paines Lane Pinner Middx HA5 3BX on 9 September 2011 (1 page)
9 September 2011Director's details changed for Martin Warren on 18 August 2011 (2 pages)
9 September 2011Secretary's details changed for Marilyn Warren on 18 August 2011 (1 page)
9 September 2011Secretary's details changed for Marilyn Warren on 18 August 2011 (1 page)
9 September 2011Registered office address changed from 69 Paines Lane Pinner Middx HA5 3BX on 9 September 2011 (1 page)
9 September 2011Secretary's details changed for Marilyn Warren on 18 August 2011 (1 page)
9 September 2011Director's details changed for Martin Warren on 18 August 2011 (2 pages)
9 September 2011Director's details changed for Martin Warren on 18 August 2011 (2 pages)
9 September 2011Secretary's details changed for Marilyn Warren on 18 August 2011 (1 page)
9 September 2011Director's details changed for Martin Warren on 18 August 2011 (2 pages)
9 September 2011Registered office address changed from 69 Paines Lane Pinner Middx HA5 3BX on 9 September 2011 (1 page)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 December 2009Termination of appointment of Linda Pitch as a director (1 page)
26 December 2009Termination of appointment of Linda Pitch as a director (1 page)
14 December 2009Termination of appointment of Dasso Alexandrou as a director (1 page)
14 December 2009Termination of appointment of Martin Benson as a director (1 page)
14 December 2009Termination of appointment of Dasso Alexandrou as a director (1 page)
14 December 2009Termination of appointment of Martin Benson as a director (1 page)
30 June 2009Return made up to 25/06/09; full list of members (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (5 pages)
27 June 2008Director's change of particulars / linda pitch / 01/05/2008 (1 page)
27 June 2008Director's change of particulars / linda pitch / 01/05/2008 (1 page)
27 June 2008Return made up to 25/06/08; full list of members (5 pages)
27 June 2008Director's change of particulars / linda pitch / 01/05/2008 (1 page)
27 June 2008Director's change of particulars / linda pitch / 01/05/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2007Return made up to 25/06/07; full list of members (4 pages)
29 June 2007Return made up to 25/06/07; full list of members (4 pages)
28 June 2007Ad 17/01/07-14/06/07 £ si [email protected]=105 £ ic 1104/1209 (1 page)
28 June 2007Ad 17/01/07-14/06/07 £ si [email protected]=105 £ ic 1104/1209 (1 page)
19 June 2007Ad 14/06/07--------- £ si [email protected]=52 £ ic 1052/1104 (1 page)
19 June 2007Ad 14/06/07--------- £ si [email protected]=52 £ ic 1052/1104 (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
29 January 2007Ad 17/01/07--------- £ si [email protected] £ ic 1052/1052 (2 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2007Nc inc already adjusted 17/01/07 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2007Ad 17/01/07--------- £ si [email protected] £ ic 1052/1052 (2 pages)
29 January 2007Nc inc already adjusted 17/01/07 (1 page)
21 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
14 April 2006Ad 14/04/06--------- £ si [email protected]=52 £ ic 10/62 (1 page)
14 April 2006Ad 14/04/06--------- £ si [email protected]=52 £ ic 10/62 (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
12 August 2005Ad 21/07/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2005Ad 21/07/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
20 July 2005Ad 25/06/04--------- £ si [email protected] (1 page)
20 July 2005Return made up to 25/06/05; full list of members (2 pages)
20 July 2005Ad 25/06/04--------- £ si [email protected] (1 page)
20 July 2005Return made up to 25/06/05; full list of members (2 pages)
8 July 2004Company name changed astraburst LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed astraburst LIMITED\certificate issued on 08/07/04 (2 pages)
25 June 2004Incorporation (17 pages)
25 June 2004Incorporation (17 pages)