EUROSTAR WORLDWIDE SERVICES LIMITED
Overview
| Company Name | EUROSTAR WORLDWIDE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05592955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROSTAR WORLDWIDE SERVICES LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is EUROSTAR WORLDWIDE SERVICES LIMITED located?
| Registered Office Address | 45a Marlands Road IG5 0JL Ilford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROSTAR WORLDWIDE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 20, 2020 |
What are the latest filings for EUROSTAR WORLDWIDE SERVICES 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 | ||||||||||
Total exemption full accounts made up to Mar 20, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 1B South Mall Bbs Coffee and Muffins Edmonton Green Shopping Centre London N9 0TT England to 45a Marlands Road Ilford IG5 0JL on Mar 24, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Mar 20, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Unit P3 Bb's Coffee and Muffin, Freeport Designer Village Charter Way Braintree Essex CM77 8YJ England to 1B South Mall Bbs Coffee and Muffins Edmonton Green Shopping Centre London N9 0TT on Dec 08, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Mr Faisal Munir 28 Trafalgar Court Braintree CM7 9LP England to Unit P3 Bb's Coffee and Muffin, Freeport Designer Village Charter Way Braintree Essex CM77 8YJ on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Muhammad Adeel Anwar as a director on Jun 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Muhammad Usama Iraqi as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 45a Marlands Road Ilford Essex IG5 0JL to C/O Mr Faisal Munir 28 Trafalgar Court Braintree CM7 9LP on Oct 14, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 73 Cecil Road Chadwell Heath Romford RM6 6LB to 45a Marlands Road Ilford Essex IG5 0JL on Jul 26, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EUROSTAR WORLDWIDE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AWAIS, Muhammad | Director | Marlands Road IG5 0JL Ilford 45a England | England | British | Director | 170033440001 | ||||
| IRAQI, Muhammad Usama | Director | Marlands Road IG5 0JL Ilford 45a England | England | German | Businessman | 234327990001 | ||||
| HAMID, Nijah | Secretary | 51 Monmouth Road E6 3QU Eastham London | Pakistani | 97118350001 | ||||||
| ANWAR, Muhammad Adeel | Director | c/o Mr Faisal Munir Trafalgar Court CM7 9LP Braintree 28 England | United Kingdom | British | Director | 124186050003 | ||||
| ANWAR, Muhammad Sohail | Director | Morrab Gardens IG3 9HG Ilford 47 Essex United Kingdom | United Kingdom | British | Director | 161558340001 | ||||
| QAYYUM, Mohammed Hamid | Director | 51 Monmouth Road East Ham E6 3QU London | United Kingdom | British | Business | 108236040001 |
Who are the persons with significant control of EUROSTAR WORLDWIDE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Muhammad Awais | Sep 10, 2016 | Marlands Road IG5 0JL Ilford 45a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does EUROSTAR WORLDWIDE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 16, 2006 Delivered On Oct 27, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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