About

Registered Number: 03271117
Date of Incorporation: 30/10/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 9 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Astute Business Systems Ltd was registered on 30 October 1996 and are based in London. The organisation has 6 directors listed as Ketteridge, Mark Patrick, Govan, David, Pennington, John Allan Robert, Russell, Robert Mclellan, Turner, Christopher Michael, Wright, Nigel John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTERIDGE, Mark Patrick 13 April 2012 - 1
GOVAN, David 01 June 1998 02 March 2005 1
PENNINGTON, John Allan Robert 01 June 1998 31 July 2003 1
RUSSELL, Robert Mclellan 18 December 1996 08 March 1999 1
TURNER, Christopher Michael 02 March 2005 29 February 2012 1
WRIGHT, Nigel John 01 September 2000 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
LIQ03 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 28 March 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
AD01 - Change of registered office address 03 March 2015
F10.2 - N/A 27 February 2015
RESOLUTIONS - N/A 09 February 2015
4.20 - N/A 09 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2015
AA - Annual Accounts 08 January 2015
AD01 - Change of registered office address 07 May 2014
SH01 - Return of Allotment of shares 11 December 2013
SH06 - Notice of cancellation of shares 03 December 2013
SH03 - Return of purchase of own shares 03 December 2013
AR01 - Annual Return 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
AA - Annual Accounts 23 October 2013
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 13 December 2012
AAMD - Amended Accounts 09 August 2012
AA - Annual Accounts 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AP01 - Appointment of director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 02 November 2011
CH03 - Change of particulars for secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 20 May 2011
RESOLUTIONS - N/A 19 January 2011
SH08 - Notice of name or other designation of class of shares 30 December 2010
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
SH03 - Return of purchase of own shares 13 October 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 06 May 2010
AUD - Auditor's letter of resignation 30 November 2009
AA03 - Notice of resolution removing auditors 30 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 13 December 2006
RESOLUTIONS - N/A 11 December 2006
AA - Annual Accounts 18 May 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 16 January 2004
363s - Annual Return 04 December 2003
169 - Return by a company purchasing its own shares 23 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AAMD - Amended Accounts 26 June 2003
AAMD - Amended Accounts 26 June 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 20 April 2001
RESOLUTIONS - N/A 15 December 2000
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 15 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
363s - Annual Return 31 December 1998
RESOLUTIONS - N/A 27 August 1998
MISC - Miscellaneous document 25 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1998
88(2)P - N/A 09 July 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
RESOLUTIONS - N/A 04 June 1998
287 - Change in situation or address of Registered Office 10 March 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 24 April 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 21 December 1996
287 - Change in situation or address of Registered Office 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2006 Outstanding

N/A

Mortgage debenture 12 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.