Company NameASTF Limited
Company StatusDissolved
Company Number05410618
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date3 March 2014 (10 years, 1 month ago)
Previous NameFloridasuntanningcentres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWarren Lindsay Megginson Bennett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDavid Hathiramani
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameWarren Lindsay Megginson Bennett
NationalityBritish
StatusClosed
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1David Kishan Hathiramani
50.00%
Ordinary
1 at £1Warren Lindsay Megginson Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth-£264,840
Cash£158,252
Current Liabilities£572,451

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Notice of move from Administration to Dissolution on 27 November 2013 (15 pages)
3 December 2013Notice of move from Administration to Dissolution (15 pages)
8 July 2013Administrator's progress report to 2 June 2013 (14 pages)
8 July 2013Administrator's progress report to 2 June 2013 (14 pages)
8 July 2013Administrator's progress report to 2 June 2013 (14 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
9 January 2013Statement of affairs with form 2.14B (9 pages)
9 January 2013Notice of deemed approval of proposals (1 page)
9 January 2013Statement of affairs with form 2.14B (9 pages)
9 January 2013Notice of deemed approval of proposals (1 page)
18 December 2012Statement of administrator's proposal (26 pages)
18 December 2012Statement of administrator's proposal (26 pages)
10 December 2012Registered office address changed from Unit J411/J412 100 Clements Road London SE16 4DG United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Unit J411/J412 100 Clements Road London SE16 4DG United Kingdom on 10 December 2012 (2 pages)
6 December 2012Appointment of an administrator (1 page)
6 December 2012Appointment of an administrator (1 page)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 April 2011Registered office address changed from 1 Sun Street London EC2A 2EP on 12 April 2011 (1 page)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 1 Sun Street London EC2A 2EP on 12 April 2011 (1 page)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page)
11 April 2011Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page)
11 April 2011Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page)
11 April 2011Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Director's details changed for David Hathiramani on 1 April 2010 (2 pages)
17 May 2010Director's details changed for David Hathiramani on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages)
17 May 2010Director's details changed for David Hathiramani on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 August 2008Return made up to 01/04/08; full list of members (4 pages)
1 August 2008Return made up to 01/04/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Return made up to 01/04/07; full list of members (2 pages)
27 November 2007Return made up to 01/04/07; full list of members (2 pages)
1 December 2006Ad 06/10/06--------- £ si 188@1=188 £ ic 2/190 (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Ad 06/10/06--------- £ si 188@1=188 £ ic 2/190 (2 pages)
10 November 2006Company name changed floridasuntanningcentres LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed floridasuntanningcentres LIMITED\certificate issued on 10/11/06 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
6 October 2006Registered office changed on 06/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 June 2006Accounts made up to 30 April 2006 (2 pages)
15 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
1 April 2005Incorporation (13 pages)
1 April 2005Incorporation (13 pages)