ASTRAL (PVT) LTD

Hellopages » Greater London » Westminster » W1U 1LB

Company number 04001204
Status Liquidation
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address 21 DUKE STREET, LONDON, W1U 1LB
Home Country United Kingdom
Nature of Business 5116 - Agents in textiles, footwear etc.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Order of court to wind up; Return made up to 24/05/05; full list of members; Total exemption full accounts made up to 31 May 2004. The most likely internet sites of ASTRAL (PVT) LTD are www.astralpvt.co.uk, and www.astral-pvt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Astral Pvt Ltd is a Private Limited Company. The company registration number is 04001204. Astral Pvt Ltd has been working since 24 May 2000. The present status of the company is Liquidation. The registered address of Astral Pvt Ltd is 21 Duke Street London W1u 1lb. . RANASINGHE, Marius Doyle Ravinath is a Secretary of the company. RATNAM, Jeevani Aloma is a Director of the company. RATNAM, Suresh Amithkumar is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director THEWARAPPERUMA, Prasad has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents in textiles, footwear etc.".


Current Directors

Secretary
RANASINGHE, Marius Doyle Ravinath
Appointed Date: 25 May 2000

Director
RATNAM, Jeevani Aloma
Appointed Date: 25 May 2000
59 years old

Director
RATNAM, Suresh Amithkumar
Appointed Date: 25 May 2000
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Director
THEWARAPPERUMA, Prasad
Resigned: 24 October 2000
Appointed Date: 25 May 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2000
Appointed Date: 24 May 2000

ASTRAL (PVT) LTD Events

22 Aug 2006
Order of court to wind up
04 Jan 2006
Return made up to 24/05/05; full list of members
06 Jul 2005
Total exemption full accounts made up to 31 May 2004
30 Nov 2004
Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed

29 Apr 2004
Particulars of mortgage/charge
...
... and 17 more events
13 Jun 2000
New secretary appointed
13 Jun 2000
New director appointed
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
24 May 2000
Incorporation

ASTRAL (PVT) LTD Charges

26 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…