Background WavePink WaveYellow Wave

NASTOR INVESTMENTS LIMITED (06959169)

NASTOR INVESTMENTS LIMITED (06959169) is a dissolved UK company. incorporated on 10 July 2009. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. NASTOR INVESTMENTS LIMITED has been registered for 16 years. Current directors include JORDAN, Foster Timmons, SMITH, David Ross.

Company Number
06959169
Status
dissolved
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
Charles River Laboratories, Margate, CT9 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
JORDAN, Foster Timmons, SMITH, David Ross
SIC Codes
20590, 26511, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASTOR INVESTMENTS LIMITED

NASTOR INVESTMENTS LIMITED is an dissolved company incorporated on 10 July 2009 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. NASTOR INVESTMENTS LIMITED was registered 16 years ago.(SIC: 20590, 26511, 72190)

Status

dissolved

Active since 16 years ago

Company No

06959169

LTD Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 28 December 2019 (6 years ago)
Submitted on 1 October 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Charles River Laboratories Manston Road Margate, CT9 4LT,

Previous Addresses

6 Stratton Street Mayfair London W1J 8LD
From: 7 March 2013To: 28 August 2015
Ryder Court 14 Ryder Street London SW1Y 6QB
From: 10 July 2009To: 7 March 2013
Timeline

23 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Director Joined
Nov 09
Share Issue
Jun 10
Share Issue
May 11
Funding Round
May 11
Director Left
Jun 11
Director Joined
Aug 11
Share Issue
Mar 13
Share Issue
Aug 13
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 19
Capital Update
May 21
Funding Round
May 21
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GALLI, Jon

Active
Ballardvale Street, Wilmington
Secretary
Appointed 01 Jan 2021

JORDAN, Foster Timmons

Active
Manston Road, MargateCT9 4LT
Born May 1967
Director
Appointed 24 Jul 2015

SMITH, David Ross

Active
Manston Road, MargateCT9 4LT
Born September 1965
Director
Appointed 24 Jul 2015

PILARCZYK, Michael

Resigned
174th Street, 60487
Secretary
Appointed 05 Aug 2011
Resigned 24 Jul 2015

PRICE, Sarah Margaret

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 24 Jul 2015
Resigned 31 Dec 2020

BRADE, Jeremy James

Resigned
Manston Road, MargateCT9 4TL
Born January 1961
Director
Appointed 21 Jul 2009
Resigned 24 Jul 2015

CHADWICK, Andrew John

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 10 Jul 2009
Resigned 21 Jul 2009

HILYARD, Katherine Louise, Dr

Resigned
Manston Road, MargateCT9 4LT
Born November 1965
Director
Appointed 24 Jul 2015
Resigned 01 Nov 2017

LE COQUE, Jay

Resigned
Manston Road, MargateCT9 4TL
Born March 1962
Director
Appointed 05 Aug 2011
Resigned 24 Jul 2015

MADROLLE, Christian Serge

Resigned
Stanhope Gardens, LondonSW7 5QX
Born June 1946
Director
Appointed 29 Oct 2009
Resigned 30 Jun 2011

MILLS, Christopher Harwood Bernard

Resigned
Cliveden Place, LondonSW1W 8LA
Born November 1952
Director
Appointed 21 Jul 2009
Resigned 24 Jul 2015

MONTANA, John Gary, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born April 1963
Director
Appointed 05 Dec 2017
Resigned 23 Dec 2019

STURM, Timothy James

Resigned
Goldhawk Road, LondonW6 0SB
Born February 1972
Director
Appointed 31 Jul 2009
Resigned 24 Jul 2015

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 10 Jul 2009
Resigned 21 Jul 2009

Persons with significant control

1

Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 September 2021
DS01DS01
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Legacy
5 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 May 2021
SH19Statement of Capital
Legacy
5 May 2021
CAP-SSCAP-SS
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 August 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Memorandum Articles
11 April 2013
MEM/ARTSMEM/ARTS
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
27 March 2013
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
22 March 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Legacy
22 February 2013
MG02MG02
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
24 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Memorandum Articles
1 November 2010
MEM/ARTSMEM/ARTS
Resolution
1 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Capital Reduction Of Capital Redomination
15 June 2010
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
15 June 2010
SH14Notice of Redenomination
Capital Alter Shares Consolidation
15 June 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Resolution
2 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
123Notice of Increase in Nominal Capital
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
10 July 2009
NEWINCIncorporation