ASTRAPIA LIMITED

Register to unlock more data on OkredoRegister

ASTRAPIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06986651

Incorporation date

09/08/2009

Size

Full

Contacts

Registered address

Registered address

The Ampersand Building, 178 Wardour Street, London W1F 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon26/07/2022
Statement of capital on 2022-07-26
dot icon26/07/2022
Statement by Directors
dot icon26/07/2022
Solvency Statement dated 21/07/22
dot icon26/07/2022
Resolutions
dot icon06/05/2022
Termination of appointment of Humam Sakhnini as a director on 2022-04-22
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/06/2021
Director's details changed for Mr Humam Sakhnini on 2020-09-30
dot icon14/01/2021
Director's details changed for Mr Marius Joseph Mckeon on 2020-11-04
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon12/06/2018
Director's details changed for Mr Marius Joseph Mckeon on 2018-04-30
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Director's details changed for Mr Humam Sakhnini on 2017-08-21
dot icon03/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/02/2017
Appointment of Mr Humam Sakhnini as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Robert Simon Miller as a director on 2017-02-02
dot icon10/08/2016
Director's details changed for Mr Robert Simon Miller on 2016-08-10
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/01/2016
Registered office address changed from 1 Central St Giles St. Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 2016-01-06
dot icon16/10/2015
Auditor's resignation
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/12/2014
Resolutions
dot icon26/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/09/2014
Termination of appointment of Sebastien Nicolas Marion as a secretary on 2014-09-10
dot icon22/09/2014
Termination of appointment of Christopher John Underhill as a director on 2014-09-10
dot icon22/09/2014
Appointment of Mr Robert Simon Miller as a director on 2014-09-10
dot icon22/09/2014
Appointment of Mr Marius Joseph Mckeon as a director on 2014-09-10
dot icon22/09/2014
Termination of appointment of Sebastien Nicolas Marion as a director on 2014-09-10
dot icon19/09/2014
Termination of appointment of Philipp Hubertus Mohr as a director on 2014-09-10
dot icon19/09/2014
Termination of appointment of Pulitha Lakmith Liyanagama as a director on 2014-09-10
dot icon19/09/2014
Registered office address changed from Floor 13 Parker Tower 43-49 Parker Street London WC2B 5PS to 1 Central St Giles St. Giles High Street London WC2H 8AG on 2014-09-19
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon21/07/2014
Resolutions
dot icon14/07/2014
Statement of capital following an allotment of shares on 2013-01-04
dot icon09/07/2014
Accounts for a small company made up to 2014-03-31
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/09/2013
Director's details changed for Dr Philipp Hubertus Mohr on 2013-07-28
dot icon06/09/2013
Director's details changed for Dr Sebastien Nicolas Marion on 2013-01-01
dot icon22/05/2013
Registered office address changed from Innovation Wearhouse Smithfield Market 1 East Poultry Avenue London EC1A 9PT England on 2013-05-22
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/10/2012
Director's details changed for Dr Pulitha Lakmith Liyanagama on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Dr Sebastien Nicolas Marion on 2012-10-12
dot icon12/10/2012
Director's details changed for Dr Philipp Hubertus Mohr on 2012-10-12
dot icon14/08/2012
Memorandum and Articles of Association
dot icon09/07/2012
Registered office address changed from C/O Innovation Wearhouse / Comufy Smithfield Market 1 East Poultry Avenue London EC1A 9PT United Kingdom on 2012-07-09
dot icon02/07/2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2012-07-02
dot icon13/03/2012
Appointment of Mr Chris Underhill as a director
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon11/03/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon11/03/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon24/02/2012
Resolutions
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon02/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon25/03/2010
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon10/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeon, Marius Joseph
Director
10/09/2014 - Present
4
Marion, Sebastien Nicolas, Dr
Secretary
10/08/2009 - 10/09/2014
-
Sakhnini, Humam
Director
02/02/2017 - 22/04/2022
3
Underhill, Christopher John
Director
09/03/2012 - 10/09/2014
28
Liyanagama, Pulitha Lakmith
Director
10/08/2009 - 10/09/2014
9

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+
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 ASTRAPIA LIMITED

ASTRAPIA LIMITED is an(a) Dissolved company incorporated on 09/08/2009 with the registered office located at The Ampersand Building, 178 Wardour Street, London W1F 8FY. 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 ASTRAPIA LIMITED?

toggle

ASTRAPIA LIMITED is currently Dissolved. It was registered on 09/08/2009 and dissolved on 13/02/2023.

Where is ASTRAPIA LIMITED located?

toggle

ASTRAPIA LIMITED is registered at The Ampersand Building, 178 Wardour Street, London W1F 8FY.

What does ASTRAPIA LIMITED do?

toggle

ASTRAPIA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASTRAPIA LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.