ASTROMEK LIMITED

Register to unlock more data on OkredoRegister

ASTROMEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04901710

Incorporation date

17/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 City Road, London EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon26/10/2022
Application to strike the company off the register
dot icon27/07/2022
Satisfaction of charge 049017100014 in full
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Satisfaction of charge 7 in full
dot icon05/12/2018
Satisfaction of charge 11 in full
dot icon05/12/2018
Satisfaction of charge 049017100013 in full
dot icon05/12/2018
Satisfaction of charge 10 in full
dot icon05/12/2018
Satisfaction of charge 9 in full
dot icon05/12/2018
Satisfaction of charge 8 in full
dot icon05/12/2018
Satisfaction of charge 4 in full
dot icon21/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon24/05/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Satisfaction of charge 2 in full
dot icon24/05/2018
Satisfaction of charge 5 in full
dot icon24/05/2018
Satisfaction of charge 3 in full
dot icon24/05/2018
Satisfaction of charge 6 in full
dot icon24/05/2018
Satisfaction of charge 12 in full
dot icon24/05/2018
Registration of charge 049017100014, created on 2018-05-23
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-08-03
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Registration of charge 049017100013
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Jason Marcus Tann as a secretary
dot icon26/04/2013
Termination of appointment of Ian Gill as a secretary
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/01/2010
Director's details changed for Sebastian Charles Kelly on 2007-05-16
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon29/09/2009
Return made up to 17/09/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 17/09/08; full list of members
dot icon26/02/2008
Director's change of particulars / george macari / 31/01/2008
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 17/09/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon29/04/2007
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Return made up to 17/09/06; full list of members
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Return made up to 17/09/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon18/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 17/09/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon03/03/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon04/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Ad 17/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,205.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
795.87K
-
0.00
23.21K
-
2021
2
795.87K
-
0.00
23.21K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

795.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Sebastian Charles
Director
17/09/2003 - Present
19
Gill, Ian William
Secretary
27/06/2006 - 26/02/2013
21
Tann, Jason Marcus
Secretary
26/02/2013 - Present
-
Kelly, Sebastian Charles
Secretary
17/09/2003 - 27/06/2006
-
Macari, George Gerardo
Director
17/09/2003 - Present
16

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTROMEK LIMITED

ASTROMEK LIMITED is an(a) Dissolved company incorporated on 17/09/2003 with the registered office located at 30 City Road, London EC1Y 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROMEK LIMITED?

toggle

ASTROMEK LIMITED is currently Dissolved. It was registered on 17/09/2003 and dissolved on 29/08/2023.

Where is ASTROMEK LIMITED located?

toggle

ASTROMEK LIMITED is registered at 30 City Road, London EC1Y 2AB.

What does ASTROMEK LIMITED do?

toggle

ASTROMEK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASTROMEK LIMITED have?

toggle

ASTROMEK LIMITED had 2 employees in 2021.

What is the latest filing for ASTROMEK LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.