Company NameAstral Health Ltd
DirectorGeorge Scorsis
Company StatusActive - Proposal to Strike off
Company Number11821796
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameGeorge Scorsis
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed16 February 2023(4 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address22 York Buildings John Adam Street
London
WC2N 6JU
Director NameMr Dean Leslie Friday
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Christopher Michael Ashton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 January 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan David Nadler
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 March 2023Termination of appointment of Jonathan David Nadler as a director on 17 February 2023 (1 page)
16 February 2023Appointment of George Scorsis as a director on 16 February 2023 (2 pages)
16 January 2023Termination of appointment of Christopher Michael Ashton as a director on 16 January 2023 (1 page)
3 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
5 January 2022Termination of appointment of Dean Leslie Friday as a director on 20 December 2021 (1 page)
5 January 2022Appointment of Mr Christopher Michael Ashton as a director on 20 December 2021 (2 pages)
5 January 2022Appointment of Mr Jonathan David Nadler as a director on 20 December 2021 (2 pages)
8 November 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 February 2021Amended micro company accounts made up to 30 September 2019 (3 pages)
7 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 December 2020Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
25 September 2020Notification of Lyphe Subco Limited as a person with significant control on 2 October 2019 (2 pages)
25 September 2020Cessation of Ech Limited as a person with significant control on 2 October 2019 (1 page)
4 May 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 April 2020Change of details for Ech Limited as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 28 April 2020 (1 page)
28 April 2020Director's details changed for Mr Dean Leslie Friday on 28 April 2020 (2 pages)
22 January 2020Registered office address changed from 33 Foley Street London W1W 7TL England to 30 Newman Street London W1T 1PT on 22 January 2020 (1 page)
24 May 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
1 April 2019Registered office address changed from Work.Life Ech Limited 33 Foley Street London W1W 7TL United Kingdom to 33 33 Foley Street London W1W 7TL on 1 April 2019 (1 page)
1 April 2019Registered office address changed from 33 33 Foley Street London W1W 7TL England to 33 Foley Street London W1W 7TL on 1 April 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)