ASTROSOCCER 4 U LTD

Register to unlock more data on OkredoRegister

ASTROSOCCER 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04689564

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-08-31
dot icon02/11/2024
Liquidators' statement of receipts and payments to 2024-08-31
dot icon31/10/2023
Liquidators' statement of receipts and payments to 2023-08-31
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-08-31
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-08-31
dot icon21/09/2020
Appointment of a voluntary liquidator
dot icon01/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/05/2020
Satisfaction of charge 046895640003 in full
dot icon17/04/2020
Administrator's progress report
dot icon13/10/2019
Administrator's progress report
dot icon10/09/2019
Notice of extension of period of Administration
dot icon26/04/2019
Administrator's progress report
dot icon24/10/2018
Administrator's progress report
dot icon20/08/2018
Notice of extension of period of Administration
dot icon25/04/2018
Administrator's progress report
dot icon26/02/2018
Result of meeting of creditors
dot icon23/01/2018
Statement of administrator's proposal
dot icon22/09/2017
Registered office address changed from , Surrey Stadium Church Road, Whyteleafe, CR3 0AR, England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2017-09-22
dot icon21/09/2017
Appointment of an administrator
dot icon01/09/2017
Registered office address changed from , the Old Gas Works 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2017-09-01
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/08/2017
Notification of Surrey Stadium Limited as a person with significant control on 2016-05-06
dot icon31/08/2017
Cessation of Mec2 Limited as a person with significant control on 2016-05-06
dot icon30/08/2017
Registration of charge 046895640003, created on 2017-08-29
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon23/09/2014
Registration of charge 046895640002, created on 2014-09-10
dot icon10/09/2014
Registration of charge 046895640001, created on 2014-08-20
dot icon25/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Mark Richard Endersby on 2009-10-01
dot icon26/03/2010
Director's details changed for Mark William Coote on 2010-03-01
dot icon26/03/2010
Secretary's details changed for Mr Mark Richard Endersby on 2009-10-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from, 128 frant road, thornton heath, surrey, CR7 7JU
dot icon29/04/2009
Return made up to 06/03/09; full list of members
dot icon04/08/2008
Return made up to 06/03/08; full list of members
dot icon01/08/2008
Location of debenture register
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from, 128 frant road, thornton heath, surrey, CR7 7JU
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Certificate of change of name
dot icon05/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2007
Return made up to 06/03/07; full list of members
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon09/06/2006
Return made up to 06/03/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 06/03/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 06/03/04; full list of members
dot icon18/05/2003
Ad 13/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon18/05/2003
Memorandum and Articles of Association
dot icon18/05/2003
Registered office changed on 18/05/03 from:\curzon house, southernhay west, exeter, devon EX1 1AB
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon17/05/2003
Nc inc already adjusted 28/03/03
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon01/04/2003
Certificate of change of name
dot icon06/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconNext confirmation date
30/08/2018
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
dot iconNext due on
30/01/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coote, Mark William
Director
13/05/2003 - Present
17
Endersby, Mark Richard
Director
13/05/2003 - Present
32
Craig, Simon
Director
13/05/2003 - 28/02/2007
12
Endersby, Mark Richard
Secretary
13/05/2003 - Present
5
Craig, Steven
Director
13/05/2003 - 28/02/2007
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASTROSOCCER 4 U LTD

ASTROSOCCER 4 U LTD is an(a) Liquidation company incorporated on 05/03/2003 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROSOCCER 4 U LTD?

toggle

ASTROSOCCER 4 U LTD is currently Liquidation. It was registered on 05/03/2003 .

Where is ASTROSOCCER 4 U LTD located?

toggle

ASTROSOCCER 4 U LTD is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does ASTROSOCCER 4 U LTD do?

toggle

ASTROSOCCER 4 U LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASTROSOCCER 4 U LTD?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-08-31.