Company NameAstins Developments Limited
Company StatusDissolved
Company Number06393648
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSolon Richard Harrison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1B 2HA
Director NameMr Gerald Nagle Cox
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleProperty Developer And Contrac
Country of ResidenceEngland
Correspondence AddressOakbank
Norfolk Lane, Mid Holmwood
Dorking
Surrey
RH5 4EU
Director NameTerence William Fishlock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleProperty Developer And Contrac
Correspondence Address9 Rosewarne Close
Woking
Surrey
GU21 3PN
Secretary NameTerence William Fishlock
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Rosewarne Close
Woking
Surrey
GU21 3PN

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(3 pages)
17 September 2010Appointment of Solon Richard Harrison as a director (4 pages)
17 September 2010Termination of appointment of Gerald Cox as a director (1 page)
17 September 2010Appointment of Solon Richard Harrison as a director (4 pages)
17 September 2010Termination of appointment of Gerald Cox as a director (1 page)
2 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
7 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
22 October 2009Termination of appointment of Terence Fishlock as a secretary (2 pages)
22 October 2009Termination of appointment of Terence Fishlock as a secretary (2 pages)
22 October 2009Termination of appointment of Terence Fishlock as a director (2 pages)
22 October 2009Termination of appointment of Terence Fishlock as a director (2 pages)
16 June 2009Accounts for a medium company made up to 31 August 2008 (13 pages)
16 June 2009Accounts for a medium company made up to 31 August 2008 (13 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
10 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
10 October 2007Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
9 October 2007Incorporation (13 pages)
9 October 2007Incorporation (13 pages)