Company NameAstrocyte Quant Limited
DirectorStefano Castelli
Company StatusLiquidation
Company Number07807906
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stefano Castelli
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Re10 Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Roberto Villi
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleSales Manager
Country of ResidenceItaly
Correspondence AddressVia Tombetta 2627 47032
Bertinoro (Fc)
Italy
Director NameLuigi Imperato
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAlylesbury House 17-18 Aylesbury Street
London
EC1R 0DR
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2013(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 December 2016)
Correspondence AddressAylesbury House 17-18 Aylesbury Street
London
EC1R 0DB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

9 at £1Mr Stefano Castelli
90.00%
Ordinary
1 at £1Mr Luigi Imperato
10.00%
Ordinary

Financials

Year2014
Net Worth-£143,163
Cash£96,784
Current Liabilities£423,468

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2017 (6 years, 6 months ago)
Next Return Due26 October 2018 (overdue)

Filing History

14 November 2023Progress report in a winding up by the court (16 pages)
30 June 2023Appointment of a liquidator (3 pages)
7 June 2023Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 7 June 2023 (2 pages)
17 December 2022Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022 (2 pages)
17 November 2022Progress report in a winding up by the court (16 pages)
1 July 2022Registered office address changed from 58 Hugh Street London SW1V 4ER to C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 (2 pages)
15 October 2021Progress report in a winding up by the court (15 pages)
1 December 2020Progress report in a winding up by the court (16 pages)
23 November 2019Progress report in a winding up by the court (26 pages)
22 January 2019Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 58 Hugh Street London SW1V 4ER on 22 January 2019 (2 pages)
15 January 2019Appointment of a liquidator (3 pages)
21 July 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2018 (1 page)
3 July 2018Order of court to wind up (3 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
14 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 June 2017Director's details changed for Mr Stefano Castelli on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Stefano Castelli on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017 (1 page)
26 April 2017Appointment of Jordan Company Secretaries Limited as a secretary on 1 April 2017 (2 pages)
26 April 2017Appointment of Jordan Company Secretaries Limited as a secretary on 1 April 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 January 2017Director's details changed for Mr Stefano Castelli on 21 December 2016 (2 pages)
26 January 2017Director's details changed for Mr Stefano Castelli on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from Alylesbury House 17-18 Aylesbury Street London EC1R 0DR to 20-22 Bedford Row London WC1R 4JS on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Alylesbury House 17-18 Aylesbury Street London EC1R 0DR to 20-22 Bedford Row London WC1R 4JS on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Canute Secretaries Limited as a secretary on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Canute Secretaries Limited as a secretary on 9 December 2016 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Termination of appointment of Luigi Imperato as a director on 27 July 2016 (1 page)
15 August 2016Termination of appointment of Luigi Imperato as a director on 27 July 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(5 pages)
26 June 2015Company name changed datamed quant LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2015Company name changed datamed quant LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 February 2014Appointment of Mr Stefano Castelli as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10
(3 pages)
20 February 2014Appointment of Mr Stefano Castelli as a director (2 pages)
20 February 2014Company name changed d and j astrocyte consulting LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 10
(3 pages)
20 February 2014Company name changed d and j astrocyte consulting LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Termination of appointment of a secretary (2 pages)
29 November 2013Company name changed villi-value LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
29 November 2013Change of name notice (2 pages)
29 November 2013Termination of appointment of a secretary (2 pages)
29 November 2013Change of name notice (2 pages)
29 November 2013Company name changed villi-value LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
28 November 2013Termination of appointment of Roberto Villi as a director (2 pages)
28 November 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
28 November 2013Appointment of Canute Secretaries Limited as a secretary (3 pages)
28 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 November 2013 (2 pages)
28 November 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Roberto Villi as a director (2 pages)
28 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 November 2013 (2 pages)
28 November 2013Appointment of Luigi Imperato as a director (3 pages)
28 November 2013Appointment of Luigi Imperato as a director (3 pages)
28 November 2013Appointment of Canute Secretaries Limited as a secretary (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)