Background WavePink WaveYellow Wave

ERASTRO HOLDINGS LTD (11595120)

ERASTRO HOLDINGS LTD (11595120) is a dissolved UK company. incorporated on 28 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 HOLDINGS LTD has been registered for 7 years. Current directors include DUGGINS, David Kenneth.

Company Number
11595120
Status
dissolved
Type
ltd
Incorporated
28 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 HOLDINGS LTD

ERASTRO HOLDINGS LTD is an dissolved company incorporated on 28 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 HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11595120

LTD Company

Age

7 Years

Incorporated 28 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 6 October 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 September 2020 (5 years ago)
Submitted on 28 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

JPIMEDIA HOLDINGS LIMITED
From: 19 November 2018To: 20 January 2021
ERASTRO 19 LIMITED
From: 28 September 2018To: 19 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: 17 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. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 28 September 2018To: 21 November 2018
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DUGGINS, David Kenneth

Active
Cannon Street, LondonEC4N 6EU
Born December 1955
Director
Appointed 28 Sept 2018

MCCALL, Peter Michael

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

BRYGIER, Martyna

Resigned
King Street, LondonEC2V 8AU
Born February 1988
Director
Appointed 11 Feb 2021
Resigned 28 Apr 2021

DENSTAEDT, Askan

Resigned
LondonEC2V 8AU
Born December 1976
Director
Appointed 01 Jan 2021
Resigned 10 Feb 2021

ENSALL, John James

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

MERRITT, Dean Edward John

Resigned
LondonEC2V 8AU
Born January 1967
Director
Appointed 17 Nov 2018
Resigned 31 Dec 2020

SANDHU, Parminder Singh

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

Persons with significant control

1

0 Active
1 Ceased

Mr David Kenneth Duggins

Ceased
Cavendish Square, LondonW1G 0PU
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 28 Sept 2018
Ceased 17 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

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
17 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 May 2021
600600
Liquidation Voluntary Statement Of Affairs
17 May 2021
LIQ02LIQ02
Resolution
17 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Resolution
20 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
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 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
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 March 2019
SH08Notice of Name/Rights of Class of Shares
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
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
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
19 November 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Incorporation Company
28 September 2018
NEWINCIncorporation