About

Registered Number: 06852608
Date of Incorporation: 19/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: 46 Walsingham Road, Woodthorpe, Nottingham, NG5 4NW

 

Established in 2009, Astra Contracting Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". The current directors of Astra Contracting Ltd are listed as Langham, Michael Alan, Langham, Pauline Gwyneth, Ocs Corporate Secretaries Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGHAM, Michael Alan 16 June 2009 - 1
LANGHAM, Pauline Gwyneth 16 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 19 March 2009 16 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA01 - Change of accounting reference date 19 March 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
RESOLUTIONS - N/A 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.