About

Registered Number: 04883067
Date of Incorporation: 01/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: 4 Ribston Close, Shenley, Radlett, Hertfordshire, WD7 9JW

 

Astro Print Finishers Ltd was founded on 01 September 2003 with its registered office in Radlett in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are listed as Dendle, Graham Bruce, Armstrong, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Stuart 04 September 2003 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DENDLE, Graham Bruce 04 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 September 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 August 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 24 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 23 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.