Company NameAstonall Limited
DirectorDaren Arthur Queeley
Company StatusLiquidation
Company Number11337831
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daren Arthur Queeley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address747a Eastern Avenue
Ilford
IG2 7RT
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales

Location

Registered Address747a Eastern Avenue
Ilford
IG2 7RT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Accounts

Latest Accounts1 May 2019 (4 years, 11 months ago)
Next Accounts Due1 May 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End01 May

Returns

Latest Return8 May 2019 (4 years, 10 months ago)
Next Return Due22 May 2020 (overdue)

Filing History

11 May 2020Order of court to wind up (3 pages)
31 March 2020Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 747a Eastern Avenue Ilford IG2 7RT on 31 March 2020 (1 page)
31 March 2020Change of details for Mr Deren Arthur Queeley as a person with significant control on 1 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Daren Arthur Queeley on 1 March 2020 (2 pages)
16 May 2019Director's details changed for Mr Deren Arthur Queeley on 8 May 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
2 May 2019Previous accounting period shortened from 31 May 2019 to 1 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 1 May 2019 (9 pages)
1 May 2019Notification of Deren Arthur Queeley as a person with significant control on 1 May 2018 (2 pages)
1 May 2019Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, CF31 1JF, Wales to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 May 2019 (1 page)
1 May 2019Withdrawal of a person with significant control statement on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Deren Arthur Queeley as a director on 1 May 2018 (2 pages)
1 May 2019Termination of appointment of Ceri Richard John as a director on 1 May 2018 (1 page)
17 April 2019Director's details changed for Mr Ceri Richard John on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from , Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 April 2019 (1 page)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 2
(27 pages)