ASTAIRE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASTAIRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01796133

Incorporation date

28/02/1984

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1984)
dot icon09/11/2018
Final Gazette dissolved following liquidation
dot icon09/08/2018
Return of final meeting in a members' voluntary winding up
dot icon10/06/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon20/04/2016
Registered office address changed from Blackbrook Blackbrook Skenfrith Monmouthshire NP7 8UB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2016-04-21
dot icon19/04/2016
Appointment of a voluntary liquidator
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Declaration of solvency
dot icon10/04/2016
Full accounts made up to 2015-06-30
dot icon09/03/2016
Appointment of Mr David Wallace Ballintine Snow as a director on 2016-03-09
dot icon09/03/2016
Appointment of Mr Edward Vandyk as a director on 2016-03-09
dot icon01/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 20 Phillimore Gardens London W8 7QE England on 2014-05-23
dot icon06/04/2014
Accounts made up to 2013-06-30
dot icon23/06/2013
Registered office address changed from 223a Kensington High Street London W8 6SG on 2013-06-24
dot icon13/06/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Andrew Roberts as a secretary
dot icon01/12/2011
Appointment of Oliver John Vaughan as a secretary
dot icon01/12/2011
Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2011-12-02
dot icon23/11/2011
Appointment of Oliver John Vaughan as a director
dot icon23/11/2011
Termination of appointment of David Snow as a director
dot icon23/11/2011
Termination of appointment of Andrew Roberts as a director
dot icon23/11/2011
Termination of appointment of James Noble as a director
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Re-registration of Memorandum and Articles
dot icon07/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/2011
Re-registration from a public company to a private limited company
dot icon25/10/2011
Statement of capital on 2011-10-26
dot icon25/10/2011
Scheme of arrangement - amalgam
dot icon25/10/2011
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon19/10/2011
Memorandum and Articles of Association
dot icon19/10/2011
Resolutions
dot icon10/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Resolutions
dot icon09/06/2011
Annual return made up to 2011-05-15 with bulk list of shareholders
dot icon06/03/2011
Resolutions
dot icon11/11/2010
Termination of appointment of Bernard Leaver as a director
dot icon13/09/2010
Resolutions
dot icon25/07/2010
Director's details changed for Mr Andrew Christopher Roberts on 2010-06-24
dot icon25/07/2010
Annual return made up to 2010-05-15 with bulk list of shareholders
dot icon18/07/2010
Appointment of Mr Andrew Christopher Roberts as a secretary
dot icon15/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon06/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2010-06-04
dot icon25/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon25/05/2010
Termination of appointment of Oliver Vaughan as a director
dot icon08/12/2009
Termination of appointment of a director
dot icon01/12/2009
Termination of appointment of Peter Joy as a director
dot icon15/11/2009
Appointment of Mr Andrew Christopher Roberts as a director
dot icon01/11/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon03/09/2009
Ad 01/09/09\gbp si [email protected]=307.993\gbp ic 202924.287/203232.28\
dot icon25/08/2009
Ad 24/08/09\gbp si [email protected]=148.036\gbp ic 202776.251/202924.287\
dot icon19/08/2009
Ad 17/08/09\gbp si [email protected]=774.517\gbp ic 202001.734/202776.251\
dot icon19/08/2009
Ad 10/08/09\gbp si [email protected]=401.811\gbp ic 201599.923/202001.734\
dot icon19/08/2009
Ad 03/08/09\gbp si [email protected]=191.949\gbp ic 201407.974/201599.923\
dot icon19/08/2009
Ad 21/07/09\gbp si [email protected]=10000\gbp ic 191407.974/201407.974\
dot icon19/08/2009
Ad 22/07/09\gbp si [email protected]=6000\gbp ic 185407.974/191407.974\
dot icon19/08/2009
Ad 27/07/09\gbp si [email protected]=2001.105\gbp ic 183406.869/185407.974\
dot icon19/08/2009
Ad 20/07/09\gbp si [email protected]=15473.869\gbp ic 167933/183406.869\
dot icon17/08/2009
Return made up to 15/05/09; bulk list available separately; amend
dot icon05/07/2009
Director appointed david wallace snow
dot icon02/07/2009
Director appointed oliver john vaughan
dot icon21/06/2009
Nc inc already adjusted 11/06/09
dot icon16/06/2009
Resolutions
dot icon15/06/2009
Appointment terminated director michael jackson
dot icon14/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Certificate of change of name
dot icon05/06/2009
Return made up to 15/05/09; bulk list available separately
dot icon23/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/04/2009
Director appointed peter colin murray joy
dot icon15/04/2009
Director appointed edward vandyk
dot icon08/04/2009
Appointment terminated secretary nigel gordon
dot icon08/04/2009
Secretary appointed oliver charles cooke
dot icon06/04/2009
Appointment terminated director justin lewis
dot icon16/02/2009
Secretary appointed nigel raymond gordon
dot icon08/02/2009
Resolutions
dot icon02/02/2009
Director appointed james julian noble
dot icon29/01/2009
Appointment terminated director and secretary peter joy
dot icon28/01/2009
Appointment terminated director gordon lawson
dot icon28/01/2009
Appointment terminated director mark brumby
dot icon28/01/2009
Appointment terminated director andrew monk
dot icon28/01/2009
Director appointed michael edward wilson jackson
dot icon28/01/2009
Director appointed justin llewellyn gareth lewis
dot icon28/01/2009
Director appointed bernard john leaver
dot icon04/01/2009
Appointment terminated director gavin casey
dot icon21/12/2008
Appointment terminate, director and secretary andrew christopher roberts logged form
dot icon20/12/2008
Director and secretary appointed peter colin murray joy
dot icon14/12/2008
Director appointed mark andrew brumby
dot icon09/12/2008
Appointment terminated director oliver vaughan
dot icon09/12/2008
Appointment terminated director david snow
dot icon10/07/2008
Statement of affairs
dot icon10/07/2008
Ad 16/06/08\gbp si [email protected]=400\gbp ic 167500/167900\
dot icon15/06/2008
Return made up to 15/05/08; bulk list available separately
dot icon12/06/2008
Statement of affairs
dot icon12/06/2008
Ad 30/05/08\gbp si [email protected]=1300\gbp ic 166200/167500\
dot icon16/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director justin lewis
dot icon25/02/2008
Appointment terminated director barrie newton
dot icon07/08/2007
Auditor's resignation
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon01/07/2007
Ad 21/06/07--------- £ si [email protected]=1500 £ ic 164700/166200
dot icon06/06/2007
Return made up to 15/05/07; full list of members
dot icon23/05/2007
Ad 14/05/07--------- £ si [email protected]=400 £ ic 207040/207440
dot icon21/05/2007
Ad 08/05/07--------- £ si [email protected]=45896 £ ic 161144/207040
dot icon15/05/2007
Director resigned
dot icon02/05/2007
Ad 26/04/07--------- £ si [email protected]=1500 £ ic 159644/161144
dot icon01/05/2007
Director resigned
dot icon25/04/2007
Ad 18/04/07--------- £ si [email protected]=131 £ ic 159513/159644
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon22/04/2007
Ad 15/04/07--------- £ si [email protected]=3333 £ ic 156180/159513
dot icon18/04/2007
Ad 01/03/07--------- £ si [email protected]=2461 £ ic 153719/156180
dot icon16/04/2007
Ad 27/03/07--------- £ si [email protected]=500 £ ic 153219/153719
dot icon09/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/03/2007
Certificate of change of name
dot icon13/03/2007
New director appointed
dot icon16/01/2007
Ad 03/01/07--------- £ si [email protected]=8800 £ ic 144419/153219
dot icon19/12/2006
Ad 07/12/06--------- £ si [email protected]=5000 £ ic 139419/144419
dot icon18/09/2006
Ad 08/09/06--------- £ si [email protected]=444 £ ic 138975/139419
dot icon13/09/2006
Ad 05/09/06--------- £ si [email protected]=888 £ ic 138087/138975
dot icon12/09/2006
Ad 04/08/06--------- £ si [email protected]=7933 £ ic 130154/138087
dot icon04/09/2006
Ad 25/08/06--------- £ si [email protected]=1000 £ ic 129154/130154
dot icon29/06/2006
Return made up to 15/05/06; bulk list available separately
dot icon06/06/2006
Ad 25/05/06--------- £ si [email protected]=8776 £ ic 120378/129154
dot icon04/06/2006
New director appointed
dot icon22/05/2006
Particulars of contract relating to shares
dot icon22/05/2006
Ad 13/03/05--------- £ si [email protected]
dot icon16/05/2006
Particulars of contract relating to shares
dot icon16/05/2006
Ad 18/04/06--------- £ si [email protected]=64 £ ic 120314/120378
dot icon23/04/2006
Ad 13/03/06--------- £ si [email protected]=48000 £ ic 72314/120314
dot icon23/04/2006
Ad 13/03/06--------- £ si [email protected]=1000 £ ic 71314/72314
dot icon23/04/2006
Nc inc already adjusted 10/03/06
dot icon23/04/2006
Resolutions
dot icon23/04/2006
Resolutions
dot icon23/04/2006
Resolutions
dot icon23/04/2006
Ad 13/03/06--------- £ si [email protected]=1011 £ ic 70303/71314
dot icon18/04/2006
Ad 07/04/06--------- £ si [email protected]=2066 £ ic 68237/70303
dot icon07/03/2006
Nc inc already adjusted 01/03/06
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon06/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/12/2005
Ad 09/10/05--------- £ si [email protected]=5000 £ ic 63237/68237
dot icon04/12/2005
Ad 09/11/05--------- £ si [email protected]=5000 £ ic 58237/63237
dot icon27/11/2005
Ad 27/09/05--------- £ si [email protected]=300 £ ic 57937/58237
dot icon27/11/2005
Return made up to 15/05/05; no change of members; amend
dot icon03/08/2005
Registered office changed on 04/08/05 from: 223A kensington high street, london, W8 6SG
dot icon13/06/2005
Return made up to 15/05/05; bulk list available separately
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon12/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/04/2005
Certificate of change of name
dot icon07/02/2005
New director appointed
dot icon06/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 15/05/04; bulk list available separately
dot icon02/04/2004
New director appointed
dot icon16/10/2003
Ad 07/10/03--------- £ si [email protected]=14083 £ ic 56529/70612
dot icon19/06/2003
Return made up to 15/05/03; bulk list available separately
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon02/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon27/03/2003
Location of register of members (non legible)
dot icon24/01/2003
Director resigned
dot icon18/12/2002
Certificate of reduction of issued capital
dot icon18/12/2002
Reduction of iss capital and minute (oc) £ ic 2826474/ 56529
dot icon18/12/2002
Resolutions
dot icon25/11/2002
Particulars of contract relating to shares
dot icon25/11/2002
Ad 11/10/02--------- £ si [email protected]=47799 £ ic 2778675/2826474
dot icon11/11/2002
Particulars of contract relating to shares
dot icon11/11/2002
Ad 06/08/02--------- £ si [email protected]=48081 £ ic 2730594/2778675
dot icon11/11/2002
Particulars of contract relating to shares
dot icon11/11/2002
Ad 11/09/02--------- £ si [email protected]=9171 £ ic 2721423/2730594
dot icon11/11/2002
Miscellaneous
dot icon11/11/2002
Miscellaneous
dot icon09/08/2002
£ ic 5427983/2721423 24/07/02 £ sr [email protected]=2706560
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon03/08/2002
Particulars of contract relating to shares
dot icon03/08/2002
Ad 24/07/02--------- £ si [email protected]=917049 £ ic 4510934/5427983
dot icon02/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
S-div 24/07/02
dot icon02/08/2002
Resolutions
dot icon25/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/07/2002
Certificate of change of name
dot icon24/07/2002
Miscellaneous
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon10/06/2002
Return made up to 15/05/02; bulk list available separately
dot icon18/03/2002
Director resigned
dot icon13/03/2002
£ ic 4510934/4510738 01/02/02 £ sr [email protected]=195
dot icon07/03/2002
Director resigned
dot icon06/02/2002
Ad 27/04/01--------- £ si [email protected]
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
£ nc 5460248/10920248 29/10/01
dot icon23/09/2001
Director resigned
dot icon31/07/2001
Return made up to 15/05/01; bulk list available separately
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon17/10/2000
Director's particulars changed
dot icon20/08/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon21/06/2000
Full group accounts made up to 1999-12-31
dot icon18/06/2000
Return made up to 15/05/00; bulk list available separately
dot icon30/05/2000
Particulars of contract relating to shares
dot icon30/05/2000
Ad 12/04/00--------- £ si [email protected]=378540 £ ic 3785595/4164135
dot icon17/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon23/03/2000
Director's particulars changed
dot icon24/02/2000
New director appointed
dot icon30/06/1999
Return made up to 15/05/99; bulk list available separately
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon17/03/1999
Full group accounts made up to 1998-12-31
dot icon12/08/1998
Director resigned
dot icon25/06/1998
Return made up to 15/05/98; bulk list available separately
dot icon12/03/1998
Ad 24/02/98--------- £ si [email protected]=50 £ ic 3785545/3785595
dot icon25/02/1998
Full group accounts made up to 1997-12-31
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Return made up to 15/05/97; bulk list available separately
dot icon24/03/1997
New director appointed
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon06/03/1997
Full group accounts made up to 1996-12-31
dot icon20/12/1996
Memorandum and Articles of Association
dot icon09/12/1996
Certificate of reduction of issued capital and share premium
dot icon09/12/1996
Court order
dot icon10/11/1996
Memorandum and Articles of Association
dot icon14/10/1996
Conso 08/05/96
dot icon05/10/1996
Particulars of contract relating to shares
dot icon05/10/1996
Ad 05/01/96--------- £ si [email protected]
dot icon24/09/1996
Ad 05/01/96--------- £ si [email protected]
dot icon12/09/1996
Full group accounts made up to 1996-01-05
dot icon04/09/1996
Auditor's resignation
dot icon14/07/1996
Return made up to 15/05/96; bulk list available separately
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Director resigned
dot icon03/06/1996
Accounts made up to 1995-03-31
dot icon25/05/1996
Nc dec already adjusted 08/05/96
dot icon25/05/1996
Conso s-div 08/05/96
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon22/05/1996
Director resigned
dot icon14/05/1996
Ad 03/05/96--------- £ si [email protected]=924 £ ic 11179365/11180289
dot icon23/03/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon20/03/1996
Registered office changed on 21/03/96 from: 22 melton street, london, NW1 2BW
dot icon06/03/1996
Director resigned
dot icon31/01/1996
Miscellaneous
dot icon30/01/1996
Ad 05/01/96--------- £ si [email protected]= 1510000 £ ic 9669365/11179365
dot icon30/01/1996
Ad 05/01/96--------- £ si [email protected]= 2040000 £ ic 7629365/9669365
dot icon14/01/1996
New director appointed
dot icon14/01/1996
New director appointed
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Conve 29/12/95
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon03/01/1996
Certificate of change of name
dot icon10/12/1995
Prospectus
dot icon12/11/1995
Director resigned
dot icon12/11/1995
Director resigned
dot icon04/10/1995
Delivery ext'd 3 mth 31/03/95
dot icon11/09/1995
Return made up to 15/05/95; bulk list available separately
dot icon18/07/1995
Statement of affairs
dot icon18/07/1995
Ad 12/06/95--------- £ si [email protected]
dot icon22/06/1995
Ad 12/06/95--------- £ si [email protected]=514186 £ ic 7115179/7629365
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned;new director appointed
dot icon02/11/1994
Full group accounts made up to 1994-03-31
dot icon14/08/1994
Registered office changed on 15/08/94 from: 401 st john street, london EC1V 4LH
dot icon07/07/1994
Return made up to 15/05/94; bulk list available separately
dot icon23/03/1994
Director resigned
dot icon13/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon30/09/1993
Return made up to 15/05/93; bulk list available separately
dot icon26/09/1993
Director's particulars changed
dot icon12/09/1993
Memorandum and Articles of Association
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
£ nc 12000248/12838859 05/08/93
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Ad 05/08/93--------- £ si [email protected]=815057 £ ic 6270121/7085178
dot icon28/08/1993
Accounts made up to 1992-12-31
dot icon15/07/1993
Prospectus
dot icon08/07/1993
Director's particulars changed
dot icon05/07/1993
Delivery ext'd 3 mth 31/12/92
dot icon30/06/1993
New director appointed
dot icon14/06/1993
Director's particulars changed
dot icon14/06/1993
Director resigned
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
£ nc 8550248/12000248 15/03/93
dot icon28/02/1993
Director resigned;new director appointed
dot icon17/01/1993
Miscellaneous
dot icon22/12/1992
Ad 02/12/92--------- £ si [email protected]=350000 £ ic 5920121/6270121
dot icon21/12/1992
New director appointed
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon16/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon25/06/1992
Return made up to 15/05/92; bulk list available separately
dot icon04/06/1992
Full group accounts made up to 1991-12-31
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon23/01/1992
Ad 17/01/92--------- £ si [email protected]=1290 £ ic 6337648/6338938
dot icon11/12/1991
Ad 04/12/91--------- £ si [email protected]=3871 £ ic 6333777/6337648
dot icon04/12/1991
Location of register of members
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Director resigned;new director appointed
dot icon11/09/1991
Ad 06/08/91-27/08/91 £ si [email protected]=1467236 £ ic 4866541/6333777
dot icon19/08/1991
Prospectus
dot icon19/08/1991
Prospectus
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon12/08/1991
Director resigned
dot icon12/08/1991
£ nc 7250248/8550248 05/08/91
dot icon24/07/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon15/07/1991
Miscellaneous
dot icon04/07/1991
Return made up to 15/05/91; full list of members
dot icon18/09/1990
£ ic 4866548/4866541 31/08/90 £ sr [email protected]=6
dot icon16/09/1990
New director appointed
dot icon10/09/1990
Ad 04/09/90--------- £ si [email protected]=200000 £ ic 4666548/4866548
dot icon04/09/1990
Statement of affairs
dot icon04/09/1990
Ad 17/08/90--------- £ si [email protected]
dot icon02/09/1990
Ad 17/08/90--------- £ si [email protected]=49940 £ ic 4616608/4666548
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon05/06/1990
£ sr [email protected] 17/08/89
dot icon03/06/1990
Return made up to 15/05/90; bulk list available separately
dot icon08/05/1990
Full group accounts made up to 1989-12-31
dot icon01/04/1990
£ ic 4616610/4616607 27/03/90 £ sr [email protected]=2
dot icon21/03/1990
Statement of affairs
dot icon21/03/1990
Ad 07/03/90--------- £ si [email protected]
dot icon18/03/1990
Ad 07/03/90--------- £ si [email protected]=18200 £ ic 4598410/4616610
dot icon20/02/1990
Statement of affairs
dot icon20/02/1990
Statement of affairs
dot icon20/02/1990
Ad 05/05/88--------- £ si [email protected]
dot icon14/02/1990
Ad 05/05/88--------- £ si [email protected]
dot icon14/02/1990
Ad 05/12/89--------- £ si [email protected]=18200 £ ic 4580210/4598410
dot icon19/10/1989
Wd 13/10/89 ad 12/09/89--------- premium £ si [email protected]=269949 £ ic 4310261/4580210
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Resolutions
dot icon25/09/1989
£ nc 5750248/7250248
dot icon14/09/1989
Prospectus
dot icon09/08/1989
Wd 07/08/89 ad 24/07/89--------- £ si [email protected]=22500 £ ic 4287761/4310261
dot icon23/07/1989
Wd 20/07/89 ad 16/06/89--------- £ si [email protected]=512000 £ ic 3775761/4287761
dot icon26/06/1989
Statement of affairs
dot icon20/06/1989
Wd 16/06/89 ad 01/06/89--------- £ si [email protected]=32177 £ ic 3743584/3775761
dot icon14/06/1989
Statement of affairs
dot icon14/06/1989
Statement of affairs
dot icon01/06/1989
Full group accounts made up to 1988-12-31
dot icon01/06/1989
Wd 24/05/89 ad 01/05/89--------- £ si [email protected]=4513 £ ic 3739071/3743584
dot icon01/06/1989
Wd 24/05/89 ad 21/04/89--------- £ si [email protected]=22495 £ ic 3716576/3739071
dot icon16/05/1989
Director's particulars changed
dot icon16/05/1989
Director resigned
dot icon03/05/1989
Director's particulars changed
dot icon03/05/1989
Return made up to 14/04/89; bulk list available separately
dot icon26/04/1989
Return made up to 31/12/85; bulk list available separately
dot icon10/04/1989
Resolutions
dot icon04/04/1989
Full group accounts made up to 1987-12-31
dot icon20/03/1989
Wd 10/03/89 ad 08/02/89--------- £ si [email protected]=86070 £ ic 3630506/3716576
dot icon23/02/1989
Statement of affairs
dot icon06/02/1989
Wd 25/01/89 ad 17/01/89--------- £ si [email protected]=2184 £ ic 3628322/3630506
dot icon09/01/1989
Registered office changed on 10/01/89 from: 1 verulam buildings, grays inn, london, wc 1R5
dot icon04/12/1988
Court order
dot icon01/12/1988
Certificate of reduction of share premium
dot icon04/09/1988
Return made up to 09/08/88; bulk list available separately
dot icon25/08/1988
Particulars of contract relating to shares
dot icon25/08/1988
Wd 16/08/88 ad 25/06/86--------- £ si [email protected]=162780 £ ic 3465542/3628322
dot icon25/08/1988
Particulars of contract relating to shares
dot icon11/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon09/08/1988
Director resigned
dot icon09/08/1988
New director appointed
dot icon09/05/1988
Location of register of members
dot icon09/05/1988
Location of register of directors' interests
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 34/36 gray's inn road, london, WC1X 8HR
dot icon10/02/1988
Wd 14/01/88 ad 17/12/87--------- £ si [email protected]=6 £ ic 3443041/3443047
dot icon08/02/1988
Resolutions
dot icon01/12/1987
Wd 30/11/87 ad 05/10/87--------- £ si [email protected]=49940 £ ic 3393101/3443041
dot icon16/11/1987
Wd 29/10/87 ad 01/10/87--------- £ si [email protected]=900000 £ ic 2493101/3393101
dot icon04/11/1987
Wd 22/10/87 ad 29/09/87--------- £ si [email protected]=5000 £ ic 2488101/2493101
dot icon04/11/1987
Wd 22/10/87 ad 12/10/87--------- £ si [email protected]=750 £ ic 2487351/2488101
dot icon14/10/1987
Return made up to 03/08/87; full list of members
dot icon10/10/1987
Return of allotments
dot icon21/09/1987
Full group accounts made up to 1986-12-31
dot icon01/09/1987
Memorandum and Articles of Association
dot icon04/08/1987
Resolutions
dot icon04/08/1987
Miscellaneous
dot icon30/07/1987
Registered office changed on 31/07/87 from: 35/37 chiswell street, london EC1Y 4SJ
dot icon12/07/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon26/05/1987
Return of allotments
dot icon26/05/1987
Company type changed from pri to PLC
dot icon18/05/1987
New director appointed
dot icon13/05/1987
Declaration of satisfaction of mortgage/charge
dot icon28/04/1987
Accounts made up to 1985-12-31
dot icon12/03/1987
Return of allotments
dot icon26/02/1987
Return of allotments
dot icon22/12/1986
Resolutions
dot icon11/12/1986
Director resigned
dot icon01/07/1986
New director appointed
dot icon28/02/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Christopher
Director
04/03/1997 - 16/12/2008
88
Joy, Peter Colin Murray
Director
16/12/2008 - 13/01/2009
21
Vaughan, Oliver John
Director
08/11/2011 - Present
40
Vandyk, Edward
Director
31/07/2002 - 01/05/2007
44
Vandyk, Edward
Director
31/03/2009 - 26/05/2010
44

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 GROUP LIMITED

ASTAIRE GROUP LIMITED is an(a) Dissolved company incorporated on 28/02/1984 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 4 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 GROUP LIMITED?

toggle

ASTAIRE GROUP LIMITED is currently Dissolved. It was registered on 28/02/1984 and dissolved on 09/11/2018.

Where is ASTAIRE GROUP LIMITED located?

toggle

ASTAIRE GROUP LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does ASTAIRE GROUP LIMITED do?

toggle

ASTAIRE GROUP LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ASTAIRE GROUP LIMITED?

toggle

The latest filing was on 09/11/2018: Final Gazette dissolved following liquidation.