ASTAIRE & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASTAIRE & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02489921

Incorporation date

05/04/1990

Size

Full

Contacts

Registered address

Registered address

46 Worship Street, London EC2A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon22/11/2011
Application to strike the company off the register
dot icon08/11/2011
Termination of appointment of David Hills as a secretary on 2011-11-09
dot icon08/11/2011
Termination of appointment of David Hills as a secretary on 2011-11-09
dot icon14/09/2011
Statement of company's objects
dot icon14/09/2011
Statement of capital on 2011-09-15
dot icon14/09/2011
Statement by Directors
dot icon14/09/2011
Solvency Statement dated 13/09/11
dot icon14/09/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Andrew Christopher Roberts on 2011-04-27
dot icon10/11/2010
Termination of appointment of Bernard Leaver as a director
dot icon21/10/2010
Termination of appointment of Steven Astaire as a director
dot icon21/10/2010
Termination of appointment of Stephen Frohlich as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Appointment of Mr David Hills as a secretary
dot icon16/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon01/06/2010
Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2010-06-02
dot icon25/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Bernard John Leaver on 2010-03-31
dot icon15/04/2010
Director's details changed for Stephen Frohlich on 2010-03-31
dot icon06/01/2010
Termination of appointment of Peter Joy as a director
dot icon15/11/2009
Appointment of Mr Andrew Christopher Roberts as a director
dot icon08/11/2009
Termination of appointment of Alison Brokensha as a secretary
dot icon08/11/2009
Appointment of Oliver Charles Cooke as a secretary
dot icon11/05/2009
Director appointed bernard john leaver
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Registered office changed on 21/04/2009 from 30 old broad street london EC2N 1HT england
dot icon20/04/2009
Location of register of members
dot icon15/04/2009
Director appointed peter colin murray joy
dot icon15/04/2009
Director appointed edward vandyk
dot icon06/04/2009
Appointment Terminated Director justin lewis
dot icon28/01/2009
Director appointed justin llewellyn gareth lewis
dot icon20/01/2009
Appointment Terminated Director and Secretary peter joy
dot icon19/01/2009
Appointment Terminated Director andrew monk
dot icon19/01/2009
Secretary appointed alison jane brokensha
dot icon20/12/2008
Appointment Terminated Director andrew roberts
dot icon20/07/2008
Appointment Terminated Director wesley wren
dot icon20/07/2008
Appointment Terminated Director ronald oregan
dot icon20/07/2008
Appointment Terminated Director john murrell
dot icon20/07/2008
Appointment Terminated Director deepak lalwani
dot icon20/07/2008
Appointment Terminated Director peter derville
dot icon20/07/2008
Appointment Terminated Director desmond chapman
dot icon20/07/2008
Appointment Terminated Director david barber
dot icon08/06/2008
Auditor's resignation
dot icon03/06/2008
Director appointed mr andrew anthony monk
dot icon02/06/2008
Director appointed mr andrew christopher roberts
dot icon02/06/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon02/06/2008
Registered office changed on 03/06/2008 from 40 queen street london EC4R 1HN
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon21/11/2007
Group of companies' accounts made up to 2007-08-31
dot icon12/04/2007
Return made up to 31/03/07; full list of members
dot icon12/04/2007
Registered office changed on 13/04/07
dot icon11/04/2007
Director resigned
dot icon02/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon01/01/2007
Certificate of change of name
dot icon26/11/2006
New director appointed
dot icon22/11/2006
Ad 31/10/06--------- £ si 347000@1=347000 £ ic 153000/500000
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
£ nc 200000/1000000 25/10/06
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon21/12/2005
Group of companies' accounts made up to 2005-08-31
dot icon16/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon16/05/2005
Return made up to 31/03/05; full list of members
dot icon26/05/2004
Return made up to 31/03/04; full list of members
dot icon26/05/2004
Group of companies' accounts made up to 2003-08-31
dot icon30/09/2003
Auditor's resignation
dot icon01/05/2003
Group of companies' accounts made up to 2002-08-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2002
Group of companies' accounts made up to 2001-08-31
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon30/04/2001
Director's particulars changed
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon29/05/2000
Full group accounts made up to 1999-08-31
dot icon29/05/2000
Return made up to 31/03/00; no change of members
dot icon23/05/1999
Full group accounts made up to 1998-08-31
dot icon23/05/1999
Return made up to 31/03/99; full list of members
dot icon23/05/1999
Secretary's particulars changed;director's particulars changed
dot icon24/08/1998
Auditor's resignation
dot icon20/05/1998
Full group accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 31/03/98; no change of members
dot icon15/01/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon12/05/1997
Full group accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 31/03/97; no change of members
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 31/03/96; full list of members
dot icon08/04/1995
Full group accounts made up to 1994-12-31
dot icon08/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/05/1994
Return made up to 06/04/94; no change of members
dot icon02/05/1994
Full group accounts made up to 1993-12-31
dot icon21/09/1993
Full group accounts made up to 1992-12-31
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon04/05/1993
Director resigned
dot icon02/11/1992
Registered office changed on 03/11/92 from: 117 bishopsgate london EC2M 3TD
dot icon05/10/1992
Director resigned
dot icon02/04/1992
Full group accounts made up to 1991-12-31
dot icon02/04/1992
Return made up to 06/04/92; full list of members
dot icon02/04/1992
Director resigned
dot icon07/11/1991
Full group accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 26/04/91; full list of members
dot icon19/05/1991
Director resigned
dot icon19/05/1991
Director resigned
dot icon27/01/1991
New director appointed
dot icon27/01/1991
Ad 31/12/90--------- £ si 28500@1=28500 £ ic 121500/150000
dot icon24/01/1991
Ad 19/12/90--------- £ si 41500@1=41500 £ ic 80000/121500
dot icon24/01/1991
Ad 20/06/90--------- £ si 79998@1=79998 £ ic 2/80000
dot icon24/01/1991
£ nc 100/200000 20/06/90
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1990
Registered office changed on 04/12/90 from: new city house 71,rivington street london EC2A 3AY
dot icon03/12/1990
Accounting reference date notified as 31/12
dot icon03/07/1990
New director appointed
dot icon03/07/1990
New director appointed
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon07/06/1990
Registered office changed on 08/06/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon29/05/1990
Resolutions
dot icon28/05/1990
Certificate of change of name
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vandyk, Edward
Director
31/03/2009 - 26/05/2010
46
Lalwani, Deepak Nanikram
Director
03/11/2006 - 17/07/2008
6
Joy, Peter Colin Murray
Director
24/03/2009 - 31/12/2009
22
Roberts, Andrew Christopher
Director
28/05/2008 - 16/12/2008
88
Roberts, Andrew Christopher
Director
09/11/2009 - Present
88

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 & PARTNERS LIMITED

ASTAIRE & PARTNERS LIMITED is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at 46 Worship Street, London EC2A 2EA. There is currently 1 active director 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 & PARTNERS LIMITED?

toggle

ASTAIRE & PARTNERS LIMITED is currently Dissolved. It was registered on 05/04/1990 and dissolved on 19/03/2012.

Where is ASTAIRE & PARTNERS LIMITED located?

toggle

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

What does ASTAIRE & PARTNERS LIMITED do?

toggle

ASTAIRE & PARTNERS LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for ASTAIRE & PARTNERS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.