Company NameAstra Harlow Limited
Company StatusDissolved
Company Number05192490
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Secretary NameMichael Neil Rayner
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr Pervinder Kumar Bhalla
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address140 Wood Lane
Osterley
Middlesex
TW7 5EQ
Director NameRohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2006)
RoleChartered Surveyor
Correspondence Address215 Chase Side
London
N14 5LE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (2 pages)
22 August 2005Return made up to 11/07/05; full list of members (8 pages)
24 June 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
24 May 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
27 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 37 queen anne street london W1G 9HT (1 page)
10 August 2004New secretary appointed;new director appointed (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 16 st john street london EC1M 4NT (1 page)