STUDIOSTARS LIMITED
Overview
Company Name | STUDIOSTARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05468431 |
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 STUDIOSTARS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUDIOSTARS LIMITED located?
Registered Office Address | Winnington House 2 Woodberry Grove Finchley N12 0DR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STUDIOSTARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for STUDIOSTARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on Jul 27, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Thomas Gordon as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of @Uk Dormant Company Director Limited as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Thomas Gordon on Oct 25, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on Oct 25, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of @Uk Dormant Company Director Limited as a person with significant control on Jun 01, 2017 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Appointment of @Uk Dormant Company Secretary Limited as a secretary on Jul 04, 2015 | 2 pages | AP04 | ||||||||||
Appointment of @Uk Dormant Company Director Limited as a director on Jul 04, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Mr Michael Thomas Gordon as a director on Jul 04, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Thomas Gordon as a director on Jul 04, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on Jul 04, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of STUDIOSTARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
@UK DORMANT COMPANY SECRETARY LIMITED | Secretary | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom |
| 146441840001 | ||||||||||
@UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
GORDON, Michael Thomas | Director | 2 Woodberry Grove N12 0DR Finchley Winnington House London United Kingdom | England | British | Director | 135479350001 | ||||||||
GORDON, Michael Thomas | Director | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom | England | British | Director | 135479350001 | ||||||||
GRAY, Michael Andrew | Director | 5 Jupiter House, Calleva Park Aldermaston RG7 8NN Reading Berkshire | Cyprus | British | Company Director | 157362750002 | ||||||||
@UK DORMANT COMPANY DIRECTOR LIMITED | Director | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom |
| 146441880001 | ||||||||||
@UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Who are the persons with significant control of STUDIOSTARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
@Uk Dormant Company Director Limited | Jun 01, 2017 | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire 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