ASTRA PROPERTY SERVICES LTD

2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ
StatusDISSOLVED
Company No.04875994
CategoryPrivate Limited Company
Incorporated22 Aug 2003
Age20 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution24 May 2012
Years12 years, 26 days

SUMMARY

ASTRA PROPERTY SERVICES LTD is an dissolved private limited company with number 04875994. It was incorporated 20 years, 9 months, 28 days ago, on 22 August 2003 and it was dissolved 12 years, 26 days ago, on 24 May 2012. The company address is 2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 24 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Nov 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from wycombe road wembley middlesex HA0 1QH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Aug 2008

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Jun 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2008

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: wembley point, suite 8, 2ND floor, 1 harrow road wembley middlesex HA9 6DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/08/04--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM ASSOCIATES LTD

111 WERNETH HALL ROAD,OLDHAM,OL8 4BN

Number:09187888
Status:ACTIVE
Category:Private Limited Company

BASK CANNING LIMITED

UNIT 15 LONDON ROAD,BASILDON,SS13 2HD

Number:11782461
Status:ACTIVE
Category:Private Limited Company

BLIRZT LIMITED

52 WELLINGTON ROAD,TILBURY,RM18 7PR

Number:10311235
Status:ACTIVE
Category:Private Limited Company

HETT PROPERTIES LIMITED

THE GARAGE,STANGROUND,PE2 8HW

Number:01844926
Status:ACTIVE
Category:Private Limited Company

OAKLAND ROOFING & PAVING LTD

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:09573957
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT TECHNIQUES LTD

20 REGENCY PARK,CHESHIRE,WA8 9PH

Number:03880486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source