Company NameAstra Logical Limited
Company StatusDissolved
Company Number02908453
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameOngar Fifty Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 10 August 2010)
RoleChartered Accountant
Correspondence AddressLinear Services (A004)
C/Virgin Del Carmen 3
Sabinillas Manilva
Malaga 29692
Foreign
Secretary NameMs Cathryn Ann Fox
NationalityBritish
StatusClosed
Appointed05 May 1994(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF
Director NameMartin Robert Dillon Craven
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleBroker
Correspondence Address5 Rosscourt Mansions
4 Palace Street
London
SW1E 5HZ
Director NameRichard Hardwick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address12 Princes Way
Wimbledon
London
SW19 6QG
Director NameMr Bryan Wilkes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1998)
RoleBuyer
Correspondence Address10 The Osprey
Aylesbury
Buckinghamshire
HP19 3FW
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressAstra House
Christy Way
Laindon
Essex
SS15 6TQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 July 2008Return made up to 15/03/08; no change of members (6 pages)
2 July 2008Return made up to 15/03/08; no change of members (6 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 15/03/06; full list of members (2 pages)
30 March 2006Return made up to 15/03/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 15/03/05; full list of members (6 pages)
12 April 2005Return made up to 15/03/05; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 15/03/04; full list of members (6 pages)
29 March 2004Return made up to 15/03/04; full list of members (6 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 15/03/03; full list of members (6 pages)
19 March 2003Return made up to 15/03/03; full list of members (6 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 15/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 March 2001Return made up to 15/03/01; full list of members (6 pages)
28 March 2001Return made up to 15/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Return made up to 15/03/00; full list of members (6 pages)
19 April 2000Return made up to 15/03/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999Full accounts made up to 31 March 1998 (12 pages)
7 May 1999Full accounts made up to 31 March 1998 (12 pages)
19 April 1999Return made up to 15/03/99; no change of members (6 pages)
19 April 1999Return made up to 15/03/99; no change of members (6 pages)
28 April 1998Return made up to 15/03/98; full list of members (6 pages)
28 April 1998Return made up to 15/03/98; full list of members (6 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Secretary's particulars changed (1 page)
13 November 1997Registered office changed on 13/11/97 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
13 November 1997Registered office changed on 13/11/97 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
3 June 1996Return made up to 15/03/96; full list of members (6 pages)
3 June 1996Return made up to 15/03/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
9 January 1996Company name changed ongar fifty LIMITED\certificate issued on 10/01/96 (2 pages)
9 January 1996Company name changed ongar fifty LIMITED\certificate issued on 10/01/96 (2 pages)
10 October 1995Registered office changed on 10/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
10 October 1995Registered office changed on 10/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
23 March 1995Return made up to 15/03/95; full list of members (6 pages)
23 March 1995Return made up to 15/03/95; full list of members (6 pages)