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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 February 2006 | Outstanding |
N/A |
Mortgage debenture | 12 September 2000 | Fully Satisfied |
N/A |