ASTAIRE & CO. LIMITED

Register to unlock more data on OkredoRegister

ASTAIRE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00939512

Incorporation date

27/09/1968

Size

Full

Classification

-

Contacts

Registered address

Registered address

46 Worship Street, London EC2A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1968)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon23/11/2011
Application to strike the company off the register
dot icon15/09/2011
Statement of company's objects
dot icon15/09/2011
Statement of capital on 2011-09-15
dot icon15/09/2011
Statement by Directors
dot icon15/09/2011
Solvency Statement dated 13/09/11
dot icon15/09/2011
Resolutions
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon11/11/2010
Termination of appointment of Steven Astaire as a director
dot icon22/10/2010
Appointment of Mr Andrew Christopher Roberts as a director
dot icon20/07/2010
Appointment of Mr David Hills as a secretary
dot icon17/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon02/06/2010
Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2010-06-02
dot icon26/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Steven Astaire on 2010-03-31
dot icon09/11/2009
Termination of appointment of Stephen Frohlich as a secretary
dot icon09/11/2009
Appointment of Oliver Charles Cooke as a secretary
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Location of register of members
dot icon14/04/2009
Director appointed edward vandyk
dot icon06/04/2009
Appointment Terminated Director justin lewis
dot icon21/01/2009
Appointment Terminate, Director And Secretary Peter Colin Murray Joy Logged Form
dot icon20/01/2009
Secretary appointed stephen mark frohlich
dot icon20/01/2009
Director appointed justin llewellyn gareth lewis
dot icon24/11/2008
Registered office changed on 24/11/2008 from, 40 queen street, london, EC4R 1HN
dot icon20/08/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon22/11/2007
Full accounts made up to 2007-08-31
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-08-31
dot icon02/01/2007
Certificate of change of name
dot icon15/11/2006
New director appointed
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
New director appointed
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Full accounts made up to 2005-08-31
dot icon17/05/2005
Full accounts made up to 2004-08-31
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon05/04/2005
Director resigned
dot icon27/05/2004
Return made up to 31/03/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-08-31
dot icon01/10/2003
Auditor's resignation
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned
dot icon09/06/2003
New director appointed
dot icon02/05/2003
Full accounts made up to 2002-08-31
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon02/05/2003
Director's particulars changed
dot icon30/04/2002
Full accounts made up to 2001-08-31
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon30/04/2002
Secretary's particulars changed;director's particulars changed
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon01/05/2001
Director's particulars changed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-08-31
dot icon16/11/2000
Return made up to 31/03/00; full list of members; amend
dot icon31/10/2000
Director resigned
dot icon16/04/2000
Full accounts made up to 1999-08-31
dot icon16/04/2000
Return made up to 31/03/00; full list of members
dot icon16/04/2000
Director's particulars changed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1998-08-31
dot icon28/04/1999
Return made up to 31/03/99; no change of members
dot icon28/04/1999
Registered office changed on 28/04/99
dot icon25/08/1998
Auditor's resignation
dot icon08/05/1998
Return made up to 31/03/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon26/03/1998
Court order
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Accounting reference date shortened from 24/12/98 to 31/08/98
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon15/05/1997
Secretary resigned
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 31/03/97; no change of members
dot icon09/05/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 31/03/96; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 31/03/95; full list of members
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon04/05/1994
Return made up to 31/03/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Director resigned
dot icon07/06/1993
New director appointed
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon07/06/1993
New director appointed
dot icon04/05/1993
Return made up to 31/03/93; no change of members
dot icon04/11/1992
Registered office changed on 04/11/92 from: 117 bishopsgate, london EC2M 3TD
dot icon09/10/1992
Director resigned
dot icon07/04/1992
Full accounts made up to 1991-12-27
dot icon07/04/1992
Return made up to 31/03/92; full list of members
dot icon19/12/1991
Return made up to 19/10/91; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-28
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon10/05/1991
Particulars of mortgage/charge
dot icon26/10/1990
Full accounts made up to 1989-12-22
dot icon26/10/1990
Return made up to 19/10/90; full list of members
dot icon07/08/1990
New director appointed
dot icon07/08/1990
New secretary appointed;new director appointed
dot icon07/08/1990
New director appointed
dot icon31/07/1990
Director resigned
dot icon25/07/1990
Director resigned
dot icon25/07/1990
New director appointed
dot icon25/07/1990
New director appointed
dot icon03/07/1990
Certificate of change of name
dot icon25/04/1990
Director resigned
dot icon15/01/1990
Return made up to 11/10/89; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-23
dot icon13/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Director resigned
dot icon23/08/1989
Certificate of change of name
dot icon22/08/1989
Wd 16/08/89 ad 25/07/89--------- premium £ si 943475@1=943475 £ ic 530125/1473600
dot icon22/08/1989
£ nc 800000/1500000
dot icon08/08/1989
Wd 28/07/89 ad 17/07/89--------- premium £ si 25000@1=25000 £ ic 505125/530125
dot icon19/05/1989
Director resigned;new director appointed
dot icon16/01/1989
Return made up to 05/12/88; full list of members
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
£ nc 550000/800000
dot icon06/12/1988
Wd 21/11/88 ad 30/09/88--------- premium £ si 250000@1=250000 £ ic 255125/505125
dot icon26/10/1988
Full accounts made up to 1987-12-18
dot icon22/04/1988
Return made up to 10/12/87; full list of members
dot icon18/04/1988
Conve
dot icon15/03/1988
Resolutions
dot icon07/02/1988
Accounting reference date shortened from 24/03 to 24/12
dot icon22/01/1988
New director appointed
dot icon11/01/1988
Full accounts made up to 1987-03-20
dot icon22/09/1987
Director resigned
dot icon22/09/1987
New director appointed
dot icon08/09/1987
New director appointed
dot icon27/05/1987
Accounting reference date shortened from 12/03 to 24/03
dot icon23/03/1987
Certificate of change of name
dot icon06/03/1987
Particulars of mortgage/charge
dot icon05/02/1987
Particulars of mortgage/charge
dot icon13/01/1987
Full accounts made up to 1986-03-27
dot icon13/01/1987
Annual return made up to 24/09/86
dot icon18/09/1986
Particulars of mortgage/charge
dot icon12/07/1984
Particulars of mortgage/charge
dot icon27/09/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manthorpe, Michael John
Director
02/12/1999 - 06/10/2000
24
Lipscomb, Anthony John
Secretary
01/05/1997 - 23/09/2003
-
Frohlich, Stephen
Secretary
13/01/2009 - 29/10/2009
-
Brady, Karen Lorraine
Secretary
26/05/1993 - 31/01/1995
1
Hills, David
Secretary
19/07/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTAIRE & CO. LIMITED

ASTAIRE & CO. LIMITED is an(a) Dissolved company incorporated on 27/09/1968 with the registered office located at 46 Worship Street, London EC2A 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTAIRE & CO. LIMITED?

toggle

ASTAIRE & CO. LIMITED is currently Dissolved. It was registered on 27/09/1968 and dissolved on 20/03/2012.

Where is ASTAIRE & CO. LIMITED located?

toggle

ASTAIRE & CO. LIMITED is registered at 46 Worship Street, London EC2A 2EA.

What is the latest filing for ASTAIRE & CO. LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.