ASTUR DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASTUR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09051780

Incorporation date

22/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon29/07/2025
Liquidators' statement of receipts and payments to 2025-07-10
dot icon08/01/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Appointment of a voluntary liquidator
dot icon17/07/2024
Statement of affairs
dot icon17/07/2024
Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2024-07-17
dot icon28/02/2024
Previous accounting period extended from 2023-05-31 to 2023-11-30
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon29/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-05-31
dot icon16/09/2021
Secretary's details changed for Mr Roiman Anderson Caicedo Zambrano on 2021-09-16
dot icon16/09/2021
Change of details for Ms Paula Alcalde Nosti as a person with significant control on 2021-09-16
dot icon16/09/2021
Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2021-09-16
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-05-31
dot icon15/09/2020
Change of details for Ms Paula Alcalde Nosti as a person with significant control on 2020-09-15
dot icon15/09/2020
Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 2020-09-15
dot icon12/06/2020
Change of details for Ms Paula Alcalde Nosti as a person with significant control on 2019-08-07
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon08/01/2020
Micro company accounts made up to 2019-05-31
dot icon08/08/2019
Change of details for Ms Paula Alcalde Nosti as a person with significant control on 2019-05-29
dot icon07/08/2019
Confirmation statement made on 2019-05-29 with updates
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon24/04/2019
Director's details changed for Ms Paula Alcalde Nosti on 2018-05-29
dot icon24/04/2019
Confirmation statement made on 2018-05-29 with updates
dot icon24/04/2019
Change of details for Ms Paula Alcalde Nosti as a person with significant control on 2018-05-29
dot icon24/04/2019
Director's details changed for Ms Paula Alcalde Nosti on 2018-05-29
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon22/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon18/09/2017
Registered office address changed from The Salisbury 5th Floor Salisbury House London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 2017-09-18
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/08/2015
Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to The Salisbury 5th Floor Salisbury House London Wall London EC2M 5QQ on 2015-08-06
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Roiman Anderson Caicedo Zambrano as a secretary on 2014-08-07
dot icon22/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
29/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.60K
-
0.00
-
-
2022
1
24.00
-
0.00
-
-
2022
1
24.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.00 £Descended-99.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alcalde Nosti, Paula
Director
22/05/2014 - Present
6

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

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 ASTUR DESIGN LIMITED

ASTUR DESIGN LIMITED is an(a) Liquidation company incorporated on 22/05/2014 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTUR DESIGN LIMITED?

toggle

ASTUR DESIGN LIMITED is currently Liquidation. It was registered on 22/05/2014 .

Where is ASTUR DESIGN LIMITED located?

toggle

ASTUR DESIGN LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does ASTUR DESIGN LIMITED do?

toggle

ASTUR DESIGN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ASTUR DESIGN LIMITED have?

toggle

ASTUR DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for ASTUR DESIGN LIMITED?

toggle

The latest filing was on 29/07/2025: Liquidators' statement of receipts and payments to 2025-07-10.