Company NameDane Weller Glass & Blinds Limited
Company StatusDissolved
Company Number03489572
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameAsterstrand Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
StatusClosed
Appointed14 February 2008(10 years, 1 month after company formation)
Appointment Duration11 years (closed 12 February 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 12 February 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Dane Peter Weller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Everglades
Langshott Wood
Horley
Surrey
RH6 9LN
Director NameMrs Kim Wendy Weller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Everglades
Langshott Wood
Horley
Surrey
RH6 9LN
Secretary NameMrs Kim Wendy Weller
NationalityBritish
StatusResigned
Appointed17 February 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Everglades
Langshott Wood
Horley
Surrey
RH6 9LN
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Duddington Road
Collyweston
Northamptonshire
PE9 3PN
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetufwell.com
Email address[email protected]
Telephone01293 533533
Telephone regionCrawley

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Sig Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 August 2006Delivered on: 13 September 2006
Satisfied on: 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 August 2006Delivered on: 13 September 2006
Satisfied on: 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 1999Delivered on: 7 January 2000
Satisfied on: 16 December 2009
Persons entitled: Phillips & Drew Fund Management Limited (The "Chargee")(as General Partner of Phillips & Drew Second Property Partnership, a Limited Partnership.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of the premises dated 22 december 1999.
Particulars: In an interest bearing account the rent deposit deed being the sum of £23,253.75.
Fully Satisfied
4 August 1999Delivered on: 11 August 1999
Satisfied on: 4 December 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
27 October 2011Appointment of Darren Roe as a director (2 pages)
27 October 2011Appointment of Darren Roe as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
22 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Termination of appointment of Christopher Bow as a director (1 page)
13 October 2009Termination of appointment of Christopher Bow as a director (1 page)
9 October 2009Termination of appointment of Michael Chivers as a director (1 page)
9 October 2009Termination of appointment of a director (1 page)
9 October 2009Appointment of Mr Jonathan Adrian Hudson as a director (2 pages)
9 October 2009Termination of appointment of a director (1 page)
9 October 2009Termination of appointment of Michael Chivers as a director (1 page)
9 October 2009Appointment of Mr Jonathan Adrian Hudson as a director (2 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
4 April 2008Appointment terminated director and secretary kim weller (1 page)
4 April 2008Director appointed mr christopher john bow (1 page)
4 April 2008Registered office changed on 04/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
4 April 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
4 April 2008Appointment terminated director dane weller (1 page)
4 April 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
4 April 2008Director appointed mr christopher john bow (1 page)
4 April 2008Secretary appointed mr richard charles charles monro (1 page)
4 April 2008Director appointed mr michael john chivers (1 page)
4 April 2008Director appointed mr michael john chivers (1 page)
4 April 2008Director appointed mr gareth wyn davies (1 page)
4 April 2008Appointment terminated director dane weller (1 page)
4 April 2008Director appointed mr gareth wyn davies (1 page)
4 April 2008Appointment terminated director and secretary kim weller (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Secretary appointed mr richard charles charles monro (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
19 February 2008Accounts for a small company made up to 31 August 2007 (8 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (8 pages)
25 January 2008Return made up to 07/01/08; full list of members (2 pages)
25 January 2008Return made up to 07/01/08; full list of members (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
11 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 March 2006Return made up to 07/01/06; full list of members (2 pages)
15 March 2006Return made up to 07/01/06; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (21 pages)
5 July 2004Full accounts made up to 31 August 2003 (21 pages)
28 January 2004Return made up to 07/01/04; full list of members (7 pages)
28 January 2004Return made up to 07/01/04; full list of members (7 pages)
28 June 2003Full accounts made up to 31 August 2002 (20 pages)
28 June 2003Full accounts made up to 31 August 2002 (20 pages)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
5 February 2003Return made up to 07/01/03; full list of members (7 pages)
5 February 2003Return made up to 07/01/03; full list of members (7 pages)
23 October 2002Auditors resignation (1 page)
23 October 2002Auditors resignation (1 page)
31 July 2002Registered office changed on 31/07/02 from: church court lowfield way hyde drive crawley west sussex RH11 0PL (1 page)
31 July 2002Registered office changed on 31/07/02 from: church court lowfield way hyde drive crawley west sussex RH11 0PL (1 page)
15 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 March 2002Registered office changed on 08/03/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page)
8 March 2002Registered office changed on 08/03/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page)
21 February 2002Return made up to 07/01/02; full list of members (6 pages)
21 February 2002Return made up to 07/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
4 July 2001Full accounts made up to 31 August 2000 (13 pages)
25 January 2001Return made up to 07/01/01; full list of members (6 pages)
25 January 2001Return made up to 07/01/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 August 1999 (10 pages)
18 September 2000Full accounts made up to 31 August 1999 (10 pages)
20 March 2000Return made up to 07/01/00; full list of members (6 pages)
20 March 2000Return made up to 07/01/00; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
23 December 1999Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Return made up to 07/01/99; full list of members (5 pages)
11 January 1999Return made up to 07/01/99; full list of members (5 pages)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/98
(1 page)
15 July 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
15 July 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New secretary appointed;new director appointed (2 pages)
2 April 1998New director appointed (2 pages)
2 April 1998Director resigned (1 page)
2 April 1998Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR (1 page)
2 April 1998New secretary appointed;new director appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Secretary resigned (1 page)
2 April 1998Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR (1 page)
2 April 1998New director appointed (2 pages)
27 February 1998Company name changed asterstrand LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed asterstrand LIMITED\certificate issued on 02/03/98 (2 pages)
7 January 1998Incorporation (18 pages)
7 January 1998Incorporation (18 pages)