Dissolved
Dissolved 2015-06-30
Company Information for ASTRACOM SERVICES LIMITED
LYME REGIS, DORSET, DT7,
|
Company Registration Number
04710723
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | ||
---|---|---|
ASTRACOM SERVICES LIMITED | ||
Legal Registered Office | ||
LYME REGIS DORSET | ||
Previous Names | ||
|
Company Number | 04710723 | |
---|---|---|
Date formed | 2003-03-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
FELICITY SUSAN BAGENAL |
||
FELICITY SUSAN BAGENAL |
||
PHILIP WALTER BAGENAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
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 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM WESSEX HOUSE 66 HIGH STREET HONITON DEVON EX14 1PD | |
AR01 | 25/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 05/04/2011 TO 30/04/2011 | |
AR01 | 25/03/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER BAGENAL / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SUSAN BAGENAL / 25/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS FELICITY SUSAN BAGENAL LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS PHILIP WALTER BAGENAL LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELICITY BAGENAL / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAGENAL / 01/04/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HIDEAN LIMITED CERTIFICATE ISSUED ON 16/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ASTRACOM SERVICES 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. |