About

Registered Number: 05361815
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: 14 Mariskals, Pitsea, Basildon, Essex, SS13 3EH

 

Established in 2005, Astro Limousines Ltd are based in Basildon in Essex. The companies directors are listed as Liddard, Angela Hazel, Liddard, Danny, Griffin, Leah Hamida Martine, Balmer, Robert James, Griffin, Scott John, Munro, Terrence Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDARD, Danny 01 October 2009 - 1
BALMER, Robert James 11 February 2005 31 January 2006 1
GRIFFIN, Scott John 11 February 2005 01 October 2009 1
MUNRO, Terrence Albert 11 February 2005 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
LIDDARD, Angela Hazel 01 October 2009 - 1
GRIFFIN, Leah Hamida Martine 01 March 2007 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 30 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 November 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 December 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AP03 - Appointment of secretary 09 March 2010
AD01 - Change of registered office address 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AP01 - Appointment of director 08 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.