About

Registered Number: 06451904
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: BDR VOICE & DATA SOLUTIONS LTD, Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NR

 

Established in 2007, Astute Communications Ltd have registered office in Stratford-Upon-Avon in Warwickshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. O'brien, Stuart George, Irwin, Patricia, Ingham, Matthew Ross, Irwin, John Barry are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Matthew Ross 18 September 2013 08 May 2015 1
IRWIN, John Barry 12 December 2007 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Stuart George 08 May 2015 - 1
IRWIN, Patricia 12 December 2007 01 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 05 June 2015
AP03 - Appointment of secretary 22 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AD01 - Change of registered office address 19 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 05 February 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 21 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.