NASSTAR SYSTEMS LIMITED

NASSTAR SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNASSTAR SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04366051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NASSTAR SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEDOM COMMUNICATIONS LIMITEDJan 06, 2017Jan 06, 2017
    GCI COM LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for NASSTAR SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NASSTAR SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024

    What are the latest filings for NASSTAR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    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 pagesAD02

    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 pagesAD01

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    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 pagesAD02

    Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jul 22, 2020

    2 pagesAP01

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD03

    Who are the officers of NASSTAR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    EnglandIrishChief Executive125036770001
    SHORTMAN, Joanne
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    Secretary
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    BritishCompany Secretary69509090001
    BTC (SECRETARIES) LIMITED
    Btc House Chapel Hill
    Longridge
    PR3 3JY Preston
    Lancashire
    Secretary
    Btc House Chapel Hill
    Longridge
    PR3 3JY Preston
    Lancashire
    74161920007
    ALLEN, Mark David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    England
    EnglandBritishDirector146619240001
    BUDGE, Kevin John
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishCfo97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishDirector210788230003
    HOWARD, Timothy David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritishDirector113973210001
    MARTIN, Wayne Jason
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    Director
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    United KingdomBritishDirector69508920001
    MCLAUCHLAN, Craig
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritishDirector258184510001
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    EnglandBritishChief Executive205369080001
    BTC (DIRECTORS) LTD
    Btc House
    Chapel Hill Longridge
    PR3 3JY Preston
    Lancashire
    Director
    Btc House
    Chapel Hill Longridge
    PR3 3JY Preston
    Lancashire
    74161910001

    Who are the persons with significant control of NASSTAR SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25 Nuffield Road
    England
    Apr 06, 2016
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25 Nuffield Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05396496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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