Background WavePink WaveYellow Wave

ERASTRO LTD (11573611)

ERASTRO LTD (11573611) is a dissolved UK company. incorporated on 17 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERASTRO LTD has been registered for 7 years. Current directors include DUGGINS, David Kenneth.

Company Number
11573611
Status
dissolved
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
C/O Frp Advisory Trading Limited Edinburgh Office, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUGGINS, David Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERASTRO LTD

ERASTRO LTD is an dissolved company incorporated on 17 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERASTRO LTD was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11573611

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 4 January 2020 (6 years ago)
Submitted on 20 October 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 September 2020 (5 years ago)
Submitted on 16 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

JPIMEDIA LIMITED
From: 20 November 2018To: 19 January 2021
ERASTRO 18 LIMITED
From: 17 September 2018To: 20 November 2018
Contact
Address

C/O Frp Advisory Trading Limited Edinburgh Office 110 Cannon Street London, EC4N 6EU,

Previous Addresses

1 King Street London EC2V 8AU England
From: 26 May 2020To: 13 May 2021
Third Floor 1 King William Street London EC4N 7AF England
From: 17 April 2019To: 26 May 2020
2 Cavendish Square London W1G 0PU England
From: 21 November 2018To: 17 April 2019
St. Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 17 September 2018To: 21 November 2018
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUGGINS, David Kenneth

Active
110 Cannon Street, LondonEC4N 6EU
Born December 1955
Director
Appointed 17 Sept 2018

MCCALL, Peter Michael

Resigned
5th Floor, EdinburghEH4 2HS
Secretary
Appointed 22 Nov 2018
Resigned 02 Jan 2021

ENSALL, John James

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1959
Director
Appointed 17 Nov 2018
Resigned 07 Jan 2019

SANDHU, Parminder Singh

Resigned
LondonEC2V 8AU
Born August 1968
Director
Appointed 08 Jan 2019
Resigned 02 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
King Street, LondonEC2V 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

David Kenneth Duggins

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Liquidation
15 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
15 August 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 June 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 June 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 May 2021
600600
Liquidation Voluntary Statement Of Affairs
11 May 2021
LIQ02LIQ02
Resolution
11 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
6 January 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 October 2020
MR05Certification of Charge
Accounts Amended With Accounts Type Full
20 October 2020
AAMDAAMD
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
29 November 2019
MR05Certification of Charge
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Certificate Change Of Name Company
20 November 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 September 2018
NEWINCIncorporation