Company NameAsteraci Limited
DirectorSubhash Chander Bagga
Company StatusActive
Company Number06695039
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Subhash Chander Bagga
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 36, 1st Floor, Watford Metro Centre Tolpits L
Watford
WD18 9XL
Secretary NameMr Subhash Chander Bagga
NationalityBritish
StatusCurrent
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36, 1st Floor, Watford Metro Centre Tolpits L
Watford
WD18 9XL
Director NameRita Bagga
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Floral Street
London
WC2E 9DS

Contact

Websiteasteraci.co.uk
Email address[email protected]
Telephone020 77457320
Telephone regionLondon

Location

Registered AddressUnit 36, 1st Floor, Watford Metro Centre
Tolpits Lane
Watford
WD18 9XL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Rita Bagga
50.00%
Ordinary
1 at £1Subhash Chander Bagga
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,600
Cash£204
Current Liabilities£7,083

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 September 2023 (8 months ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 11 September 2023 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 October 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
23 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 July 2019Registered office address changed from C/O Valens Solicitors Temple Chambers Temple Avenue 3-7 Temple Avenue London EC4Y 0HP to Unit 36, 1st Floor, Watford Metro Centre Tolpits Lane Watford WD18 9XL on 31 July 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Register(s) moved to registered office address C/O Valens Solicitors Temple Chambers Temple Avenue 3-7 Temple Avenue London EC4Y 0HP (1 page)
9 October 2015Register(s) moved to registered office address C/O Valens Solicitors Temple Chambers Temple Avenue 3-7 Temple Avenue London EC4Y 0HP (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom to C/O Valens Solicitors Temple Chambers Temple Avenue 3-7 Temple Avenue London EC4Y 0HP on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom to C/O Valens Solicitors Temple Chambers Temple Avenue 3-7 Temple Avenue London EC4Y 0HP on 21 October 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Register inspection address has been changed (1 page)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
9 October 2013Register(s) moved to registered inspection location (1 page)
9 October 2013Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
9 October 2011Termination of appointment of Rita Bagga as a director (1 page)
9 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
9 October 2011Termination of appointment of Rita Bagga as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 October 2010Director's details changed for Rita Bagga on 1 September 2010 (2 pages)
9 October 2010Secretary's details changed for Mr Subhash Chander Bagga on 1 September 2010 (1 page)
9 October 2010Director's details changed for Mr Subhash Chander Bagga on 1 September 2010 (2 pages)
9 October 2010Director's details changed for Rita Bagga on 1 September 2010 (2 pages)
9 October 2010Secretary's details changed for Mr Subhash Chander Bagga on 1 September 2010 (1 page)
9 October 2010Director's details changed for Mr Subhash Chander Bagga on 1 September 2010 (2 pages)
9 October 2010Secretary's details changed for Mr Subhash Chander Bagga on 1 September 2010 (1 page)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
9 October 2010Director's details changed for Rita Bagga on 1 September 2010 (2 pages)
9 October 2010Director's details changed for Mr Subhash Chander Bagga on 1 September 2010 (2 pages)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
8 July 2010Registered office address changed from 16 - 19 Southampton Place London WC1A 2AJ United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 16 - 19 Southampton Place London WC1A 2AJ United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 16 - 19 Southampton Place London WC1A 2AJ United Kingdom on 8 July 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 March 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY on 29 March 2010 (1 page)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
8 April 2009Registered office changed on 08/04/2009 from talbot house, 204-226 imperial drive rayners lane middlesex HA2 7HH uk (1 page)
8 April 2009Registered office changed on 08/04/2009 from talbot house, 204-226 imperial drive rayners lane middlesex HA2 7HH uk (1 page)
6 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
6 October 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
6 October 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 September 2008Incorporation (13 pages)
11 September 2008Incorporation (13 pages)