ASTROLINE LIMITED

Register to unlock more data on OkredoRegister

ASTROLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05637656

Incorporation date

28/11/2005

Size

Small

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon23/12/2025
Statement of affairs
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Appointment of a voluntary liquidator
dot icon23/12/2025
Registered office address changed from 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 64 North Row London W1K 7DA on 2025-12-23
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon06/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon17/09/2024
Accounts for a small company made up to 2023-08-31
dot icon19/07/2024
Change of details for Sea Cloud 2 Limited as a person with significant control on 2024-07-18
dot icon18/07/2024
Registered office address changed from 29 Platts Lane London NW3 7NN United Kingdom to 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2024-07-18
dot icon13/06/2024
Termination of appointment of Andrea Susan Greystoke as a director on 2024-06-10
dot icon13/06/2024
Appointment of Mr Andrew Lawrence Greystoke as a director on 2024-06-07
dot icon13/05/2024
Change of details for Sea Cloud 2 Limited as a person with significant control on 2024-05-13
dot icon13/05/2024
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 29 Platts Lane London NW3 7NN on 2024-05-13
dot icon11/03/2024
Accounts for a small company made up to 2022-08-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon04/08/2023
Termination of appointment of Prism Cosec Limited as a secretary on 2023-08-04
dot icon07/12/2022
Accounts for a small company made up to 2021-08-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/10/2022
Satisfaction of charge 056376560003 in full
dot icon05/10/2022
Resolutions
dot icon05/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Statement of company's objects
dot icon05/09/2022
Termination of appointment of Abigail Melinda Fawn Snell as a director on 2022-09-02
dot icon20/04/2022
Satisfaction of charge 1 in full
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon17/11/2021
Director's details changed for Abigail Melinda Fawn Snell on 2021-10-29
dot icon07/10/2021
Termination of appointment of John David Clarke as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Sheila Patricia Redrupp as a director on 2021-09-23
dot icon10/06/2021
Change of details for Sea Cloud 2 Limited as a person with significant control on 2021-06-10
dot icon04/06/2021
Accounts for a small company made up to 2020-08-31
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon08/04/2021
Termination of appointment of David William Morse as a director on 2021-03-01
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-08-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon27/11/2018
Director's details changed for Mrs Andrea Susan Greystoke on 2018-11-21
dot icon09/11/2018
Director's details changed for Abigail Melinda Snell on 2018-09-01
dot icon06/11/2018
Director's details changed for Abigail Melinda Snell on 2018-11-06
dot icon06/11/2018
Director's details changed for Mrs Andrea Susan Greystoke on 2018-11-06
dot icon06/11/2018
Change of details for Sea Cloud 2 Limited as a person with significant control on 2018-11-06
dot icon06/11/2018
Appointment of Prism Cosec Limited as a secretary on 2018-11-06
dot icon06/11/2018
Termination of appointment of Connaught Secretaries Limited as a secretary on 2018-08-20
dot icon06/11/2018
Director's details changed for Mrs Sheila Patricia Redrupp on 2018-11-06
dot icon06/11/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2018-11-06
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon30/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/11/2016
Director's details changed for Mr David William Morse on 2016-11-09
dot icon09/11/2016
Director's details changed for Mr David William Morse on 2016-07-30
dot icon07/11/2016
Appointment of Mr John David Clarke as a director on 2016-09-29
dot icon24/09/2016
Satisfaction of charge 056376560002 in full
dot icon29/06/2016
Registration of charge 056376560003, created on 2016-06-27
dot icon15/06/2016
Registration of charge 056376560002, created on 2016-06-09
dot icon09/06/2016
Appointment of Mr David William Morse as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Anthony Paul Millard as a director on 2016-05-31
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Connaught Secretaries Limited on 2015-03-20
dot icon24/03/2015
Director's details changed for Abigail Melinda Snell on 2015-03-23
dot icon23/03/2015
Director's details changed for Mrs Andrea Susan Greystoke on 2015-03-23
dot icon23/03/2015
Director's details changed for Mr Anthony Paul Millard on 2015-03-23
dot icon23/03/2015
Director's details changed for Mrs Sheila Patricia Redrupp on 2015-03-23
dot icon20/03/2015
Secretary's details changed for Connaught Secretaries Limited on 2015-03-20
dot icon20/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-20
dot icon26/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-28
dot icon28/01/2015
Director's details changed for Mrs Andrea Susan Greystoke on 2015-01-23
dot icon27/01/2015
Termination of appointment of Alexander James Greystoke as a director on 2014-10-31
dot icon20/01/2015
Full accounts made up to 2014-08-31
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon18/11/2014
Director's details changed for Abigail Melinda Snell on 2014-08-01
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-08-31
dot icon28/01/2013
Termination of appointment of Richard Phillips as a director
dot icon09/01/2013
Appointment of Mrs Sheila Patricia Redrupp as a director
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon17/10/2012
Auditor's resignation
dot icon01/08/2012
Full accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Director's details changed for Anthony Paul Millard on 2011-05-09
dot icon15/12/2010
Certificate of change of name
dot icon15/12/2010
Change of name notice
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/11/2010
Director's details changed for Alexander James Greystoke on 2010-11-26
dot icon26/11/2010
Director's details changed for Abigail Melinda Snell on 2010-11-26
dot icon18/10/2010
Director's details changed for Andrea Susan Greystoke on 2010-10-18
dot icon07/09/2010
Appointment of Connaught Secretaries Limited as a secretary
dot icon06/09/2010
Termination of appointment of Richard Phillips as a secretary
dot icon06/09/2010
Registered office address changed from , C/O Atlantic Law Llp Sixth Floor, One Great Cumberland Place, London, W1H 7AL on 2010-09-06
dot icon20/01/2010
Full accounts made up to 2009-08-31
dot icon13/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon12/12/2009
Director's details changed for Alexander James Greystoke on 2009-11-01
dot icon12/12/2009
Director's details changed for Abigail Melinda Greystoke on 2009-11-01
dot icon11/12/2009
Director's details changed for Richard Horby Phillips on 2009-11-01
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2009
Full accounts made up to 2008-08-31
dot icon29/12/2008
Return made up to 28/11/08; full list of members
dot icon14/10/2008
Director appointed abigail melinda greystoke
dot icon07/05/2008
Application for reregistration from PLC to private
dot icon07/05/2008
Re-registration of Memorandum and Articles
dot icon07/05/2008
Certificate of re-registration from Public Limited Company to Private
dot icon07/05/2008
Resolutions
dot icon27/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon21/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon23/03/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon29/12/2006
Return made up to 28/11/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: sixth floor, one great cumberland place, london, W1H 7AL
dot icon02/10/2006
Director resigned
dot icon11/07/2006
Registered office changed on 11/07/06 from: fourth floor, one great cumberland place, london, W1H 7AL
dot icon05/06/2006
S-div 24/05/06
dot icon05/06/2006
Ad 24/05/06--------- £ si [email protected]=450000 £ ic 50000/500000
dot icon05/06/2006
Nc inc already adjusted 24/05/06
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: c/o atlantic law & co, 1 great cumberland place, london, W1H 7AL
dot icon26/05/2006
New director appointed
dot icon24/05/2006
Ad 16/05/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/05/2006
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon18/05/2006
Certificate of authorisation to commence business and borrow
dot icon18/05/2006
Application to commence business
dot icon15/02/2006
New director appointed
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Secretary resigned
dot icon05/02/2006
New secretary appointed;new director appointed
dot icon05/02/2006
New director appointed
dot icon28/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2005 - 28/11/2005
67500
Greystoke, Alexander James
Director
12/02/2007 - 31/10/2014
8
Morse, David William
Director
01/06/2016 - 01/03/2021
5
Snell, Abigail Melinda Fawn
Director
15/09/2008 - 02/09/2022
6
Perelstein, Elizabeth
Director
26/01/2006 - 13/11/2006
-

Persons with Significant Control

2
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 ASTROLINE LIMITED

ASTROLINE LIMITED is an(a) Liquidation company incorporated on 28/11/2005 with the registered office located at 64 North Row, London W1K 7DA. 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 ASTROLINE LIMITED?

toggle

ASTROLINE LIMITED is currently Liquidation. It was registered on 28/11/2005 .

Where is ASTROLINE LIMITED located?

toggle

ASTROLINE LIMITED is registered at 64 North Row, London W1K 7DA.

What does ASTROLINE LIMITED do?

toggle

ASTROLINE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTROLINE LIMITED?

toggle

The latest filing was on 23/12/2025: Statement of affairs.