Company NameAstonwell Limited
Company StatusDissolved
Company Number03933077
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamshid Amiri
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenfield Gardens
London
NW2 1HY
Director NameOmid Fakouri
Date of BirthApril 1973 (Born 51 years ago)
NationalityIranian
StatusClosed
Appointed23 March 2000(4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address69 Westfield Close
London
SW10 0RQ
Secretary NameMr Jamshid Amiri
NationalityBritish
StatusClosed
Appointed23 March 2000(4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenfield Gardens
London
NW2 1HY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRohans Chartered Accountants
Adamson House
Manchester
Lancashire
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,372
Cash£1,051
Current Liabilities£22,561

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
26 April 2002Return made up to 24/02/02; full list of members (6 pages)
2 February 2002Return made up to 24/02/01; full list of members (6 pages)
1 February 2002Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
28 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
2 July 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 2000Nc inc already adjusted 23/03/00 (1 page)
4 April 2000Registered office changed on 04/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 February 2000Incorporation (16 pages)