UKBizDB.co.uk

CARSTAR (UK) LIMITED

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

This company is commonly known as Carstar (uk) Limited. The company was founded 28 years ago and was given the registration number 03078839. The firm's registered office is in . You can find them at 40 Queen Anne Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARSTAR (UK) LIMITED
Company Number:03078839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135,, Highgate Road, London, England, NW5 1LE

Director17 December 2020Active
40, Queen Anne Street, London, W1G 9EL

Director12 July 1995Active
135,, Highgate Road, London, England, NW5 1LE

Director04 September 2014Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary12 July 1995Active
135,, Highgate Road, London, England, NW5 1LE

Secretary12 December 2007Active
105, Lancaster Avenue, Cockfosters, EN4 0ES

Secretary12 July 1995Active
32 Downey Drive, Mosman Park, Perth, Western Australia,

Secretary14 February 1997Active
5 Sheridan Grange, Sunningdale, Ascot, SL5 0BX

Secretary30 January 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director12 July 1995Active
Troy House, Troy Lane, Kirtlington, OX5 3HA

Director19 December 1996Active
135, Highgate Road, London, England, NW5 1LE

Director01 August 2013Active
135,, Highgate Road, London, England, NW5 1LE

Director12 December 2007Active
32 Downey Drive, Mosman Park, Perth, Western Australia,

Director24 January 1997Active
135,, Highgate Road, London, England, NW5 1LE

Director25 November 2015Active

People with Significant Control

Mr George Dionisiou
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:40,, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-02Gazette

Gazette dissolved liquidation.

Download
2022-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-19Address

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

Download
2021-01-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.