ASTERMASH LIMITED

Register to unlock more data on OkredoRegister

ASTERMASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787622

Incorporation date

10/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 100 25 Upper Brook Street, London W1K 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon11/07/2011
Application to strike the company off the register
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/11/2010
Termination of appointment of Deborah Taylor as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Kaplas (Uk) Limited on 2010-09-03
dot icon13/09/2010
Secretary's details changed for Professional Trust Company (Uk) Limited on 2010-09-03
dot icon09/09/2010
Registered office address changed from Suite 100 11 st James's Place London SW1A 1NP on 2010-09-10
dot icon13/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2009-11-03
dot icon10/08/2009
Appointment Terminated Director james fisher
dot icon05/07/2009
Appointment Terminated Director michael cordwell
dot icon11/06/2009
Return made up to 11/06/09; no change of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/07/2008
Return made up to 11/06/08; no change of members
dot icon16/07/2008
Director's Change of Particulars / richard sibley / 16/05/2008 / HouseName/Number was: , now: 67; Street was: 110A broughton road, now: festing road; Area was: fulham, now: putney; Post Code was: SW6 2LB, now: SW15 1LW
dot icon13/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/08/2007
Return made up to 11/06/07; full list of members
dot icon05/08/2007
Secretary's particulars changed
dot icon20/05/2007
Secretary's particulars changed
dot icon26/02/2007
Registered office changed on 27/02/07 from: suite 100 11 st jamess place london SW1A 1NP
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 11/06/05; full list of members
dot icon13/10/2004
Director resigned
dot icon13/07/2004
Return made up to 11/06/04; full list of members
dot icon13/07/2004
Secretary's particulars changed
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
Secretary's particulars changed
dot icon01/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon20/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/06/2003
Return made up to 11/06/03; full list of members
dot icon18/06/2003
Director's particulars changed
dot icon30/05/2003
Registered office changed on 31/05/03 from: suite 204 118 piccadilly london W1J 7NW
dot icon29/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon17/06/2002
Return made up to 11/06/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2001
New director appointed
dot icon15/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/06/2001
Return made up to 11/06/01; full list of members
dot icon15/06/2001
Registered office changed on 16/06/01
dot icon27/01/2001
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
Secretary resigned
dot icon19/09/2000
Director's particulars changed
dot icon13/06/2000
Return made up to 11/06/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New secretary appointed
dot icon15/09/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon28/07/1999
Registered office changed on 29/07/99 from: suite 23182 72 new bond street london W1Y 9DD
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
Director resigned
dot icon10/06/1999
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
Total Exemption Small
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
Taylor, Deborah Jane
Director
02/01/2007 - 12/11/2010
118
Fisher, James William
Director
02/01/2007 - 07/08/2009
55
Berry, Lesley Anne
Director
16/08/1999 - 23/07/2004
21
Sibley, Richard Jeremy Bernard
Director
02/01/2007 - Present
80
FIRST DIRECTORS LIMITED
Nominee Director
11/06/1999 - 09/07/1999
5474

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 ASTERMASH LIMITED

ASTERMASH LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at Suite 100 25 Upper Brook Street, London W1K 7QD. There are currently 3 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 ASTERMASH LIMITED?

toggle

ASTERMASH LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 31/10/2011.

Where is ASTERMASH LIMITED located?

toggle

ASTERMASH LIMITED is registered at Suite 100 25 Upper Brook Street, London W1K 7QD.

What does ASTERMASH LIMITED do?

toggle

ASTERMASH LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASTERMASH LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.