ASTROCYTE LIMITED

Register to unlock more data on OkredoRegister

ASTROCYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07680805

Incorporation date

23/06/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon13/04/2026
Notice of final account prior to dissolution
dot icon17/11/2025
Progress report in a winding up by the court
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon15/11/2024
Progress report in a winding up by the court
dot icon14/11/2023
Progress report in a winding up by the court
dot icon30/06/2023
Appointment of a liquidator
dot icon07/06/2023
Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-06-07
dot icon17/12/2022
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-17
dot icon17/11/2022
Progress report in a winding up by the court
dot icon01/07/2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-07-01
dot icon15/10/2021
Progress report in a winding up by the court
dot icon01/12/2020
Progress report in a winding up by the court
dot icon23/11/2019
Progress report in a winding up by the court
dot icon23/10/2018
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 58 Hugh Street London SW1V 4ER on 2018-10-23
dot icon19/10/2018
Appointment of a liquidator
dot icon21/07/2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-07-20
dot icon05/07/2018
Order of court to wind up
dot icon02/02/2018
Total exemption small company accounts made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon11/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon11/07/2017
Notification of Stefano Castelli as a person with significant control on 2016-04-06
dot icon23/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-23
dot icon06/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon17/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Stefano Castelli on 2014-05-19
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Resolutions
dot icon06/03/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Stefano Castelli on 2013-12-09
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon12/08/2013
Particulars of variation of rights attached to shares
dot icon12/08/2013
Resolutions
dot icon07/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Particulars of variation of rights attached to shares
dot icon28/02/2013
Change of share class name or designation
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon23/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
23/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stefano Castelli
Director
23/06/2011 - Present
11
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
23/06/2011 - 20/07/2018
497

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 ASTROCYTE LIMITED

ASTROCYTE LIMITED is an(a) Liquidation company incorporated on 23/06/2011 with the registered office located at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 ASTROCYTE LIMITED?

toggle

ASTROCYTE LIMITED is currently Liquidation. It was registered on 23/06/2011 .

Where is ASTROCYTE LIMITED located?

toggle

ASTROCYTE LIMITED is registered at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ASTROCYTE LIMITED do?

toggle

ASTROCYTE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASTROCYTE LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of final account prior to dissolution.