ASTONVINE LIMITED

Register to unlock more data on OkredoRegister

ASTONVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031279

Incorporation date

10/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Gosport Street, Laugharne, Carmarthen SA33 3TACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon26/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2013
First Gazette notice for voluntary strike-off
dot icon01/05/2013
Application to strike the company off the register
dot icon11/10/2012
Director's details changed for Mr Trevor Jenkin on 2012-08-23
dot icon07/10/2012
Restoration by order of the court
dot icon23/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2011
First Gazette notice for voluntary strike-off
dot icon26/01/2011
Application to strike the company off the register
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 56 Kennylands Road Sonning Common Reading RS4 9JT on 2010-07-21
dot icon19/07/2010
Termination of appointment of Nicholas Jenkin as a director
dot icon19/07/2010
Termination of appointment of Alastair Jenkin as a director
dot icon19/07/2010
Termination of appointment of Moira Jenkin as a secretary
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/08/2009
Return made up to 11/07/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 15
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 11/07/08; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon11/11/2007
Return made up to 11/07/07; no change of members; amend
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/07/2007
Return made up to 11/07/07; full list of members
dot icon29/07/2007
Director's particulars changed
dot icon29/07/2007
Director's particulars changed
dot icon09/10/2006
Return made up to 11/07/06; full list of members
dot icon07/09/2006
Secretary's particulars changed
dot icon31/08/2006
Registered office changed on 01/09/06 from: 23-27 london road reading berkshire RG1 5BJ
dot icon31/08/2006
Director's particulars changed
dot icon23/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 11/07/05; full list of members
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
Registered office changed on 17/06/05 from: 30 queens road reading berkshire RG1 4AU
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Return made up to 11/07/04; full list of members
dot icon26/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon10/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 11/07/03; full list of members
dot icon15/08/2002
Return made up to 11/07/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/01/2002
Registered office changed on 17/01/02 from: 25 queen street maidenhead berkshire SL6 1NB
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon24/09/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon04/09/2001
Return made up to 11/07/01; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkin, Trevor
Director
31/07/2000 - Present
20
L & A SECRETARIAL LIMITED
Nominee Secretary
10/07/2000 - 31/07/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
10/07/2000 - 31/07/2000
6842
Mr Alastair Richard Jenkin
Director
06/08/2001 - 10/07/2010
1
Mr Nicholas Robert Jenkin
Director
06/08/2001 - 10/07/2010
2

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 ASTONVINE LIMITED

ASTONVINE LIMITED is an(a) Dissolved company incorporated on 10/07/2000 with the registered office located at 18 Gosport Street, Laugharne, Carmarthen SA33 3TA. 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 ASTONVINE LIMITED?

toggle

ASTONVINE LIMITED is currently Dissolved. It was registered on 10/07/2000 and dissolved on 26/08/2013.

Where is ASTONVINE LIMITED located?

toggle

ASTONVINE LIMITED is registered at 18 Gosport Street, Laugharne, Carmarthen SA33 3TA.

What does ASTONVINE LIMITED do?

toggle

ASTONVINE LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for ASTONVINE LIMITED?

toggle

The latest filing was on 26/08/2013: Final Gazette dissolved via voluntary strike-off.