Company NameAstalex Limited
Company StatusDissolved
Company Number05207810
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKhurshed Akhter Choudhury
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 November 2011)
RoleHouse Wife Rest Owner
Country of ResidenceUnited Kingdom
Correspondence Address182 Morden Road
Wimbledon
London
SW19 3BY
Secretary NameMahfuz Ahmed
NationalityBritish
StatusClosed
Appointed21 September 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 November 2011)
RoleRestaurant Owner
Correspondence Address42 Spencer Hill Road
Wimbledon
London
SW19 4EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Broadway
London
SW19 1RF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2010Director's details changed for Khurshed Akhter Choudhury on 17 August 2010 (2 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 2
(4 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 2
(4 pages)
27 August 2010Director's details changed for Khurshed Akhter Choudhury on 17 August 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 January 2009Return made up to 17/08/08; full list of members (3 pages)
16 January 2009Return made up to 17/08/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 October 2007Return made up to 17/08/07; full list of members (2 pages)
15 October 2007Return made up to 17/08/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 March 2007Return made up to 17/08/06; full list of members (2 pages)
27 March 2007Return made up to 17/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 October 2005Return made up to 17/08/05; full list of members (2 pages)
3 October 2005Return made up to 17/08/05; full list of members (2 pages)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
30 September 2004Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2004Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)