UKBizDB.co.uk

BLUE STAR ONE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Star One Ltd.. The company was founded 19 years ago and was given the registration number 05330954. The firm's registered office is in SLOUGH. You can find them at Flat 24, The Grove, Slough, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:BLUE STAR ONE LTD.
Company Number:05330954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Flat 24, The Grove, Slough, England, SL1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, Edgware Road, London, England, W2 1ES

Director01 December 2023Active
6, Leicester Court, Elmfield Way, London, Uk, W9 3UL

Secretary29 March 2008Active
25, Lileston Street, London, United Kingdom, NW8 8ST

Secretary01 September 2009Active
8 Frampton House, 58-74 Frampton Street, London, NW8 8LY

Secretary12 January 2005Active
211, Edgware Road, London, Uk, W2 1ES

Director12 May 2011Active
Coach House, High Street, Harmondsworth, West Drayton, England, UB7 0AQ

Director01 August 2023Active
211 Edgware Road, London, W2 1ES

Director01 May 2020Active
25, Lilestone Street, London, England, NW8 8ST

Director01 October 2020Active
25, Lileston Street, London, United Kingdom, NW8 8ST

Director29 March 2008Active
8 Frampton House, 58-74 Frampton Street, London, NW8 8LY

Director12 January 2005Active

People with Significant Control

Mr Hamed Hadjiha
Notified on:01 August 2023
Status:Active
Date of birth:March 1985
Nationality:Ukrainian
Country of residence:England
Address:Coach House, High Street, West Drayton, England, UB7 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anas Menkar
Notified on:01 May 2020
Status:Active
Date of birth:July 1992
Nationality:British
Address:211 Edgware Road, W2 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adel Ahmed Mostafa
Notified on:01 January 2020
Status:Active
Date of birth:August 1970
Nationality:Iraqi
Country of residence:England
Address:25, Lilestone Street, London, England, NW8 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adel Ahmed Mostafa
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:211 Edgware Road, W2 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-24Officers

Termination secretary company with name termination date.

Download
2023-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-17Address

Change registered office address company with date old address new address.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.