ASTAREX LIMITED
Overview
| Company Name | ASTAREX LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05403367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of ASTAREX LIMITED?
- Freight rail transport (49200) / Transportation and storage
- Freight transport by road (49410) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
Where is ASTAREX LIMITED located?
| Registered Office Address | 05403367: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASTAREX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2021 |
| Next Accounts Due On | Mar 29, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2020 |
What is the status of the latest confirmation statement for ASTAREX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 22, 2022 |
| Next Confirmation Statement Due | Jul 06, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2021 |
| Overdue | Yes |
What are the latest filings for ASTAREX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stanislav Yoffe as a director on Feb 23, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed to PO Box 4385, 05403367: Companies House Default Address, Cardiff, CF14 8LH on Feb 23, 2022 | 1 pages | RP05 | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 29, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2016 | 12 pages | AAMD | ||||||||||
Amended micro company accounts made up to Mar 31, 2018 | 5 pages | AAMD | ||||||||||
Amended micro company accounts made up to Mar 31, 2017 | 6 pages | AAMD | ||||||||||
Registered office address changed from Suite 5 46 Manchester Street London W1U 7LS United Kingdom to 46 Dorset Street Suite 1 London W1U 7NB on Mar 26, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 29, 2019 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 46 Manchester Street Suite 5 London W1U 7LS to Suite 5 46 Manchester Street London W1U 7LS on Jun 28, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ASTAREX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETRE MEARS, Edward | Secretary | Winwood Villa Shaws Estate Newcastle St James Parish Nevis | British | 118785380001 | ||||||||||
| STURGE, Chanelle Latoya | Secretary | Cherry Gardens St. John's Parish Cherry Gardens Nevis | 176743960001 | |||||||||||
| FINSBURY SECRETARIES LIMITED | Secretary | 64 Paul Street EC2A 4NG London Ground Floor Right United Kingdom |
| 172789950001 | ||||||||||
| BEREZINA, Anna Andreevna, Ms. | Director | Manchester Street Suite 7 W1U 7LS London 46 United Kingdom | United Kingdom | Netherlands | Manager | 187027600001 | ||||||||
| KAUFMANN, Ivan Nicolai, Mr. | Director | Scheuchzerstrasse Zurich 17 Switzerland | Switzerland | Liechtenstein Citizen | Director | 155412170006 | ||||||||
| PETRE-MEARS, Edward | Director | Newcastle St. James Parish Shaw’S Estate Nevis | Saint Kitts And Nevis | English | Businessman | 118785380015 | ||||||||
| PETRE-MEARS, Sarah Louise | Director | Shaws Estate Newcastle, St James Parish Nevis Winwood Villa Wi West Indies | Saint Kitts And Nevis | British | Businesswoman | 59900770072 | ||||||||
| YOFFE, Stanislav | Director | Dorset Street Suite 1 W1U 7NB London 46 England | England | British | Company Director | 118658020003 |
Who are the persons with significant control of ASTAREX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Natalya Alexeyeva | Apr 06, 2016 | Dorset Street Suite 1 W1U 7NB London 46 England | No |
Nationality: Kazakh Country of Residence: Kazakhstan | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0