Dissolved
Dissolved 2015-09-01
Company Information for SMD (ASTRAL HOUSE) LIMITED
WATFORD, HERTFORDSHIRE, WD24,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-01 |
Company Name | |
---|---|
SMD (ASTRAL HOUSE) LIMITED | |
Legal Registered Office | |
WATFORD HERTFORDSHIRE | |
Company Number | 03680317 | |
---|---|---|
Date formed | 1998-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-09-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-11 00:17:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN-PIERRE PIERRE BONNET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MICHAEL COMBA |
Company Secretary | ||
ALEXANDER MICHAEL COMBA |
Director | ||
JOHN OLIVER MARK STANION |
Director | ||
BARRIE KENNETH SIMPSON |
Director | ||
DAVID WILLIAM BOWLER |
Director | ||
RUTH ELIZABETH WATTS |
Company Secretary | ||
DAVID WILLIAM BOWLER |
Company Secretary | ||
KAY LISA FRASER |
Company Secretary | ||
EVELYN MAY LEVENE |
Company Secretary | ||
JOHN MICHAEL HAROLD LEVENE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISPIN & BORST GROUP SERVICES LTD | Director | 2014-12-22 | CURRENT | 1991-03-27 | Dissolved 2015-09-01 | |
ECOS ENVIRONMENTAL LIMITED | Director | 2014-12-22 | CURRENT | 1994-01-07 | Dissolved 2015-09-01 | |
NORWEST HOLST ENGINEERING LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Dissolved 2015-09-01 | |
HOLST FACILITIES MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 1998-12-15 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COMBA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA | |
AP01 | DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 47870 | |
AR01 | 23/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANION | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 47870 | |
AR01 | 23/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD WD2 4YX | |
363a | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/06/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00 | |
ORES04 | £ NC 1000/47870 29/06/ | |
88(2)R | AD 29/06/00--------- £ SI 47868@1=47868 £ IC 2/47870 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/12/98 | |
(W)ELRES | S386 DIS APP AUDS 17/12/98 | |
(W)ELRES | S366A DISP HOLDING AGM 17/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 73 NEW BOND STREET LONDON W1Y 9DE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SMD (ASTRAL HOUSE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |