ASTINS LIMITED

Register to unlock more data on OkredoRegister

ASTINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03233106

Incorporation date

02/08/1996

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248 Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon23/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-26
dot icon22/07/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-26
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Removal of liquidator by court order
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-11-26
dot icon25/01/2022
Liquidators' statement of receipts and payments to 2021-11-26
dot icon14/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2020
Appointment of a voluntary liquidator
dot icon01/12/2020
Statement of affairs with form AM02SOA
dot icon28/11/2020
Administrator's progress report
dot icon27/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/09/2020
Administrator's progress report
dot icon24/04/2020
Result of meeting of creditors
dot icon19/03/2020
Statement of administrator's proposal
dot icon24/02/2020
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5th Floor Grove House 248 Marylebone Road London NW1 6BB on 2020-02-24
dot icon21/02/2020
Appointment of an administrator
dot icon19/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon24/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/11/2017
Registration of charge 032331060006, created on 2017-11-20
dot icon08/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon27/01/2015
Registration of charge 032331060005, created on 2015-01-23
dot icon27/01/2015
Amended group of companies' accounts made up to 2012-12-31
dot icon29/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/09/2014
Director's details changed for Mr Dominic Rhind-Tutt on 2014-08-02
dot icon17/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Mark Pettit as a secretary
dot icon30/09/2013
Termination of appointment of Mark Pettit as a director
dot icon27/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mr Dominic Rhind-Tutt on 2013-07-17
dot icon20/07/2013
Satisfaction of charge 1 in full
dot icon20/07/2013
Satisfaction of charge 2 in full
dot icon26/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon15/08/2012
Secretary's details changed for Mr Mark Pettit on 2010-01-28
dot icon15/08/2012
Director's details changed for Mr Mark Pettit on 2010-01-28
dot icon22/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon09/08/2011
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2011-08-09
dot icon02/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mark Pettit on 2009-10-01
dot icon16/08/2010
Director's details changed for Dominic Rhind-Tutt on 2009-10-01
dot icon07/01/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon28/09/2009
Return made up to 02/08/09; full list of members
dot icon23/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon17/09/2008
Return made up to 02/08/08; full list of members
dot icon13/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon19/09/2007
Return made up to 02/08/07; no change of members
dot icon13/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon04/09/2006
Return made up to 02/08/06; full list of members
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Accounts for a medium company made up to 2005-08-31
dot icon23/08/2005
Return made up to 02/08/05; full list of members
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Accounts for a medium company made up to 2004-08-31
dot icon06/08/2004
Return made up to 02/08/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 02/08/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon08/08/2002
Return made up to 02/08/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 02/08/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-08-31
dot icon08/09/2000
Return made up to 02/08/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon20/12/1999
Full accounts made up to 1999-08-31
dot icon13/08/1999
Return made up to 02/08/99; no change of members
dot icon11/03/1999
Full accounts made up to 1998-08-31
dot icon12/10/1998
Particulars of mortgage/charge
dot icon01/09/1998
Return made up to 02/08/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-08-31
dot icon14/08/1997
Return made up to 02/08/97; full list of members
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/08/1996
New secretary appointed;new director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
Secretary resigned
dot icon02/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
30/07/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhind Tutt, Dominic
Director
02/08/1996 - Present
7
Pettit, Mark
Director
02/08/1996 - 29/08/2013
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/08/1996 - 02/08/1996
16011
London Law Services Limited
Nominee Director
02/08/1996 - 02/08/1996
15403
Pettit, Mark
Secretary
02/08/1996 - 29/08/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTINS LIMITED

ASTINS LIMITED is an(a) Dissolved company incorporated on 02/08/1996 with the registered office located at 5th Floor Grove House, 248 Marylebone Road, London NW1 6BB. 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 ASTINS LIMITED?

toggle

ASTINS LIMITED is currently Dissolved. It was registered on 02/08/1996 and dissolved on 23/04/2026.

Where is ASTINS LIMITED located?

toggle

ASTINS LIMITED is registered at 5th Floor Grove House, 248 Marylebone Road, London NW1 6BB.

What does ASTINS LIMITED do?

toggle

ASTINS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASTINS LIMITED?

toggle

The latest filing was on 23/01/2026: Return of final meeting in a creditors' voluntary winding up.