About

Registered Number: 03976709
Date of Incorporation: 19/04/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (7 years and 8 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Established in 2000, Astromat Ltd are based in Manchester, it's status is listed as "Dissolved". There are 2 directors listed as Arias, Julian Angel, Irons, Alexandra for Astromat Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARIAS, Julian Angel 19 April 2000 28 February 2007 1
IRONS, Alexandra 28 February 2007 30 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2016
LIQ MISC OC - N/A 19 April 2016
4.40 - N/A 19 April 2016
AD01 - Change of registered office address 23 February 2016
4.68 - Liquidator's statement of receipts and payments 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2015
4.40 - N/A 13 July 2015
RESOLUTIONS - N/A 24 November 2014
4.20 - N/A 24 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 14 August 2001
287 - Change in situation or address of Registered Office 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.