ASTORIA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASTORIA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04629361

Incorporation date

06/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Central Parade, New Addington, Croydon CR0 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2023
Termination of appointment of Reshma Talwar as a secretary on 2023-03-21
dot icon03/04/2023
Cessation of Reshma Talwar as a person with significant control on 2023-03-21
dot icon30/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon02/04/2020
Voluntary strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon23/03/2020
Application to strike the company off the register
dot icon15/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/10/2019
Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 19 Central Parade New Addington Croydon CR0 0JB on 2019-10-01
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon28/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon01/11/2017
Amended total exemption full accounts made up to 2016-01-31
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 2017-03-08
dot icon17/02/2017
Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 2017-02-17
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/11/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon08/04/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/04/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon26/01/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Amended accounts made up to 2013-01-31
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/04/2011
Total exemption small company accounts made up to 2010-01-31
dot icon21/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 2011-02-14
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon23/01/2010
Director's details changed for Ram Kumar Vijay on 2010-01-23
dot icon16/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 06/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/08/2008
Return made up to 06/01/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 252 bethnal green road london E2 oaa
dot icon30/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 06/01/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/03/2006
Return made up to 06/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon15/02/2005
Return made up to 06/01/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/01/2004
Return made up to 06/01/04; full list of members
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon30/01/2003
Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon22/01/2003
New director appointed
dot icon06/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
285.65K
-
0.00
-
-
2021
0
285.65K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

285.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
06/01/2003 - 06/01/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/01/2003 - 06/01/2003
68517
Gupta, Manish
Director
06/01/2003 - 15/11/2003
-
Arora, Surbir Singh
Director
15/11/2003 - 01/04/2005
-
Vijay, Ram Kumar
Secretary
05/01/2004 - 01/04/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTORIA INTERNATIONAL LIMITED

ASTORIA INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 06/01/2003 with the registered office located at 19 Central Parade, New Addington, Croydon CR0 0JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTORIA INTERNATIONAL LIMITED?

toggle

ASTORIA INTERNATIONAL LIMITED is currently Dissolved. It was registered on 06/01/2003 and dissolved on 23/07/2024.

Where is ASTORIA INTERNATIONAL LIMITED located?

toggle

ASTORIA INTERNATIONAL LIMITED is registered at 19 Central Parade, New Addington, Croydon CR0 0JB.

What does ASTORIA INTERNATIONAL LIMITED do?

toggle

ASTORIA INTERNATIONAL LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for ASTORIA INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.