UKBizDB.co.uk

CAPRISTAR LIMITED

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

This company is commonly known as Capristar Limited. The company was founded 32 years ago and was given the registration number 02723210. The firm's registered office is in HARINGEY. You can find them at 341 Green Lanes, , Haringey, London. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CAPRISTAR LIMITED
Company Number:02723210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 1992
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:341 Green Lanes, Haringey, London, England, N4 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
341 Green Lanes, Haringey, England, N4 1DZ

Secretary29 November 2019Active
341 Green Lanes, Haringey, England, N4 1DZ

Director29 November 2019Active
341 Green Lanes, Harringay, London, N4 1DZ

Secretary20 September 2013Active
341 Green Lanes, Haringey, England, N4 1DZ

Secretary20 September 2013Active
148 Prince Georges Avenue, London, N14 4TA

Secretary20 April 1996Active
137 Mayola Road, Clapton, London, E5 0RG

Secretary-Active
12 Homestead Paddock, London, England, N14 4AN

Secretary08 April 2019Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary16 June 1992Active
341 Green Lanes, Haringey, England, N4 1DZ

Director20 September 2013Active
148 Prince Georges Avenue, London, N14 4TA

Director-Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director16 June 1992Active
12 Homestead Paddock, London, England, N14 4AN

Director08 April 2019Active

People with Significant Control

Mr Mentesh Mentesh
Notified on:29 November 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:341 Green Lanes, Haringey, England, N4 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saffet Uskuri
Notified on:08 April 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:12 Homestead Paddock, London, England, N14 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saffet Baspinarli
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Cypriot
Country of residence:England
Address:341 Green Lanes, Haringey, England, N4 1DZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-05-15Insolvency

Liquidation compulsory winding up order.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Address

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

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2017-11-10Officers

Change person secretary company with change date.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2017-11-10Address

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

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.