ASTRA EXPRESS LTD

Register to unlock more data on OkredoRegister

ASTRA EXPRESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09815976

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon16/01/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon24/12/2024
Application to strike the company off the register
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Director's details changed for Mr Athanasios Tsiardakis on 2021-04-01
dot icon01/04/2021
Change of details for Mr Athanasios Tsiardakis as a person with significant control on 2021-04-01
dot icon08/03/2021
Registered office address changed from 97 London Road Colchester Essex CO3 9AN United Kingdom to 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE on 2021-03-08
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon11/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon14/05/2020
Director's details changed for Mr Athanasios Tsiardakis on 2020-05-14
dot icon14/05/2020
Change of details for Mr Athanasios Tsiardakis as a person with significant control on 2020-05-14
dot icon14/05/2020
Registered office address changed from Kefco Pro 25 Wilton Rd London, United Kingdom SW1V 1LW England to 97 London Road Colchester Essex CO3 9AN on 2020-05-14
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/12/2019
Compulsory strike-off action has been discontinued
dot icon27/12/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon10/08/2019
Director's details changed for Mr Athanasios Tsiardakis on 2019-08-10
dot icon10/08/2019
Change of details for Mr Athanasios Tsiardakis as a person with significant control on 2019-08-10
dot icon10/08/2019
Registered office address changed from Vta Hall, Welby House 96 Wilton Road London SW1V 1DW England to Kefco Pro 25 Wilton Rd London, United Kingdom SW1V 1LW on 2019-08-10
dot icon19/02/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon14/12/2018
Change of details for Mr Athanasios Tsiardakis as a person with significant control on 2018-12-14
dot icon14/12/2018
Director's details changed for Mr Athanasios Tsiardakis on 2018-12-14
dot icon14/12/2018
Registered office address changed from Kefalas & Co Ltd 37 Georges Wood Road Brookmans Park Hatfield AL9 7BX England to Vta Hall, Welby House 96 Wilton Road London SW1V 1DW on 2018-12-14
dot icon12/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon20/04/2018
Registered office address changed from Flat 5 Sheridan House Wincott Street London SE11 4NY England to Kefalas & Co Ltd 37 Georges Wood Road Brookmans Park Hatfield AL9 7BX on 2018-04-20
dot icon18/04/2018
Change of details for Mr Athanasios Tsiardakis as a person with significant control on 2018-04-18
dot icon18/11/2017
Micro company accounts made up to 2017-10-31
dot icon18/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon10/06/2017
Micro company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon02/11/2016
Director's details changed for Mr Athanasios Tsiardakis on 2016-09-02
dot icon02/09/2016
Registered office address changed from 8 Cowdrey Road London SW19 8TU England to Flat 5 Sheridan House Wincott Street London SE11 4NY on 2016-09-02
dot icon16/12/2015
Registered office address changed from 13 the Holt London Road Morden SM4 5AP United Kingdom to 8 Cowdrey Road London SW19 8TU on 2015-12-16
dot icon08/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.57K
-
0.00
-
-
2023
2
13.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsiardakis, Athanasios
Director
08/10/2015 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRA EXPRESS LTD

ASTRA EXPRESS LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at 201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RE. 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 ASTRA EXPRESS LTD?

toggle

ASTRA EXPRESS LTD is currently Active. It was registered on 08/10/2015 .

Where is ASTRA EXPRESS LTD located?

toggle

ASTRA EXPRESS LTD is registered at 201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does ASTRA EXPRESS LTD do?

toggle

ASTRA EXPRESS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ASTRA EXPRESS LTD?

toggle

The latest filing was on 16/01/2025: Voluntary strike-off action has been suspended.