Dissolved 2015-03-17
Company Information for AD ASTRA GLOBAL LIMITED
SURREY, UNITED KINGDOM, KT1,
|
Company Registration Number
04500082
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | |
---|---|
AD ASTRA GLOBAL LIMITED | |
Legal Registered Office | |
SURREY UNITED KINGDOM | |
Company Number | 04500082 | |
---|---|---|
Date formed | 2002-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-06 23:49:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AD ASTRA GLOBAL LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2020-03-24 | |
AD ASTRA GLOBAL ACADEMY LTD | 45 Nunhead Lane London SE15 3TR | Active - Proposal to Strike off | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
LION CORPORATE SERVICES LIMITED |
||
JONATHAN PAUL COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARI DANIEL VAHVELAINEN |
Director | ||
EMMA CLAIRE HARTLEY |
Director | ||
JONATHAN PAUL COX |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX COMMODITIES LTD | Company Secretary | 2018-06-22 | CURRENT | 2005-02-28 | Active | |
LYNDON WATER LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
SSAFEN PLC | Company Secretary | 2016-01-21 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
COOLHURST LAWN TENNIS AND SQUASH RACKETS CLUB | Company Secretary | 2014-04-22 | CURRENT | 2010-11-10 | Active | |
PIVOTAL MOMENT LEADERSHIP DEVELOPMENT LIMITED | Company Secretary | 2013-05-17 | CURRENT | 2012-06-01 | Dissolved 2015-06-23 | |
SCARLET INVESTING LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2018-06-05 | |
P.J. HI FI LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2001-03-21 | Active | |
ALLERGYMATTERS LIMITED | Company Secretary | 2010-04-22 | CURRENT | 1997-04-11 | Dissolved 2014-01-08 | |
CCS TLM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2010-01-06 | Active | |
BIZEYES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2015-10-27 | |
EN PARADE LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2014-08-05 | |
MATTHEWS INVESTMENTS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2018-05-29 | |
MATTHEWS ASSET MANAGEMENT LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2018-06-19 | |
N J U LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Dissolved 2014-07-08 | |
INFANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2006-04-05 | Dissolved 2016-03-15 | |
JUMPING JACKS SOFTPLAY LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2005-05-11 | Dissolved 2014-09-30 | |
TONTO MEDIA LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
BST EUROPE LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
ENGENION CONSULTING LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
WIKKID RECORDS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2004-03-09 | Dissolved 2014-02-11 | |
LERIKO CONSULTING LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2017-04-04 | |
CHARTFIELD CONSTRUCTION LIMITED | Company Secretary | 2005-05-06 | CURRENT | 1999-04-08 | Active | |
HAWE BARON & CO LIMITED | Company Secretary | 2005-04-15 | CURRENT | 2005-04-15 | Active | |
J. D. OPTIONS LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
ISHIHARA & CO. LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-09-03 | Active - Proposal to Strike off | |
THE TURNING POINT ENTERPRISES LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-01-15 | Active | |
AILSA CAMM ASSOCIATES LIMITED | Company Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active - Proposal to Strike off | |
NIGEL WHITEHOUSE & COMPANY LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active | |
E. R. F. C. NOMINEES LIMITED | Company Secretary | 2003-04-11 | CURRENT | 1999-12-14 | Active | |
EXPOTUS COMPONENTS LTD | Company Secretary | 2001-04-01 | CURRENT | 1994-09-22 | Active | |
HALLDE LIMITED | Company Secretary | 2001-01-16 | CURRENT | 1993-04-20 | Active | |
BENEDICT BUSINESS RESOURCES LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1998-02-26 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1 | FIRST GAZETTE | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/13 FULL LIST | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL COX / 31/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 31/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COX / 30/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/03 FROM: C/O COLLARDS 2 HIGH STREET KINGSTON-UPON-THAMES SURREY K11 1EY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 43 CHICHESTER ROAD LEYTONSTONE LONDON E11 3LH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/08/02--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD ASTRA GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AD ASTRA GLOBAL 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. |