About

Registered Number: 05813704
Date of Incorporation: 11/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years ago)
Registered Address: PKF COOPER PARRY GROUP LIMITED, Sky View Argosy Road East Midlands Aiport, Castle Donington, Derby, DE74 2SA

 

Founded in 2006, Astro Imports Ltd have registered office in Castle Donington in Derby, it's status is listed as "Dissolved". The business has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
AD01 - Change of registered office address 16 September 2014
RESOLUTIONS - N/A 05 September 2014
4.20 - N/A 05 September 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 March 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 06 October 2008
363s - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 July 2012 Outstanding

N/A

Legal assignment 14 May 2009 Outstanding

N/A

Debenture 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.