NASSTAR SYSTEMS LIMITED
Overview
Company Name | NASSTAR SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04366051 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NASSTAR SYSTEMS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is NASSTAR SYSTEMS LIMITED located?
Registered Office Address | Melbourne House Brandy Carr Road Wrenthorpe WF2 0UG Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NASSTAR SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
FREEDOM COMMUNICATIONS LIMITED | Jan 06, 2017 | Jan 06, 2017 |
GCI COM LIMITED | Feb 04, 2002 | Feb 04, 2002 |
What are the latest accounts for NASSTAR SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NASSTAR SYSTEMS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for NASSTAR SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG | 1 pages | AD02 | ||||||||||
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on Jun 30, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from Global House Crofton Close Lincoln LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | 1 pages | AD02 | ||||||||||
Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin John Budge as a director on Jul 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | 1 pages | AD03 | ||||||||||
Who are the officers of NASSTAR SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSGRAVE, Michael Paul | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | England | Irish | Chief Executive | 125036770001 | ||||
SHORTMAN, Joanne | Secretary | Richmond House Donnerville Gardens, Admaston TF5 0DE Telford Salop | British | Company Secretary | 69509090001 | |||||
BTC (SECRETARIES) LIMITED | Secretary | Btc House Chapel Hill Longridge PR3 3JY Preston Lancashire | 74161920007 | |||||||
ALLEN, Mark David | Director | Crofton Close LN3 4NT Lincoln Global House England | England | British | Director | 146619240001 | ||||
BUDGE, Kevin John | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Cfo | 97406200003 | ||||
CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Director | 210788230003 | ||||
HOWARD, Timothy David | Director | Crofton Close LN3 4NT Lincoln Global House | England | British | Director | 113973210001 | ||||
MARTIN, Wayne Jason | Director | Richmond House Donnerville Gardens, Admaston TF5 0DE Telford Salop | United Kingdom | British | Director | 69508920001 | ||||
MCLAUCHLAN, Craig | Director | Crofton Close LN3 4NT Lincoln Global House | England | British | Director | 258184510001 | ||||
THIRKILL, Adrian Albert | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire England | England | British | Chief Executive | 205369080001 | ||||
BTC (DIRECTORS) LTD | Director | Btc House Chapel Hill Longridge PR3 3JY Preston Lancashire | 74161910001 |
Who are the persons with significant control of NASSTAR SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nasstar Managed Services Group Limited | Apr 06, 2016 | Nuffield Road Nuffield Industrial Estate BH17 0RU Poole 19-25 Nuffield Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0