About

Registered Number: 05472661
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: Unifruit House, 155 High Strreet, Rickmansworth, Herts, WD3 1AR

 

Founded in 2005, Astha Developments Ltd has its registered office in Rickmansworth in Herts, it's status at Companies House is "Dissolved". Astha Developments Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 29 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 08 December 2014
MR04 - N/A 15 November 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 11 June 2014
AA01 - Change of accounting reference date 12 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
CH01 - Change of particulars for director 30 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
225 - Change of Accounting Reference Date 29 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 April 2011 Fully Satisfied

N/A

Debenture 22 March 2011 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.