EUROSTAR WORLDWIDE SERVICES LIMITED

EUROSTAR WORLDWIDE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROSTAR WORLDWIDE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05592955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for EUROSTAR WORLDWIDE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 20, 2020

    What are the latest filings for EUROSTAR WORLDWIDE SERVICES 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

    Total exemption full accounts made up to Mar 20, 2020

    8 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Mar 20, 2020

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Termination of appointment of Muhammad Adeel Anwar as a director on Jun 13, 2017

    1 pagesTM01

    Appointment of Mr Muhammad Usama Iraqi as a director on Jun 13, 2017

    2 pagesAP01

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    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 pagesAD01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2014

    Statement of capital on Oct 26, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of EUROSTAR WORLDWIDE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWAIS, Muhammad
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    Director
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    EnglandBritishDirector170033440001
    IRAQI, Muhammad Usama
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    Director
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    EnglandGermanBusinessman234327990001
    HAMID, Nijah
    51 Monmouth Road
    E6 3QU Eastham
    London
    Secretary
    51 Monmouth Road
    E6 3QU Eastham
    London
    Pakistani97118350001
    ANWAR, Muhammad Adeel
    c/o Mr Faisal Munir
    Trafalgar Court
    CM7 9LP Braintree
    28
    England
    Director
    c/o Mr Faisal Munir
    Trafalgar Court
    CM7 9LP Braintree
    28
    England
    United KingdomBritishDirector124186050003
    ANWAR, Muhammad Sohail
    Morrab Gardens
    IG3 9HG Ilford
    47
    Essex
    United Kingdom
    Director
    Morrab Gardens
    IG3 9HG Ilford
    47
    Essex
    United Kingdom
    United KingdomBritishDirector161558340001
    QAYYUM, Mohammed Hamid
    51 Monmouth Road
    East Ham
    E6 3QU London
    Director
    51 Monmouth Road
    East Ham
    E6 3QU London
    United KingdomBritishBusiness108236040001

    Who are the persons with significant control of EUROSTAR WORLDWIDE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Muhammad Awais
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    Sep 10, 2016
    Marlands Road
    IG5 0JL Ilford
    45a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EUROSTAR WORLDWIDE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Feb 19, 2020Satisfaction of a charge (MR04)

    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