This company is commonly known as Europe * Star Limited. The company was founded 26 years ago and was given the registration number 03562015. The firm's registered office is in BRISTOL. You can find them at 740 Waterside Drive, Aztec West, Almondsbury, Bristol, . This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | EUROPE * STAR LIMITED |
---|---|---|
Company Number | : | 03562015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 1998 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nokia, 3 Sheldon Square, London, United Kingdom, W2 6PY | Director | 03 February 2020 | Active |
740, Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF | Corporate Director | 18 November 2016 | Active |
740, Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF | Corporate Director | 18 November 2016 | Active |
22, Shortwood Avenue, Staines, United Kingdom, TW18 4JL | Secretary | 15 February 2011 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 01 December 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 12 May 1998 | Active |
66 Rue Cortambert, Paris, France, FOREIGN | Director | 01 November 2001 | Active |
59 Park Drive South, Rye, Usa, 10580 | Director | 07 December 1998 | Active |
Flat 3 74 Oxford Gardens, London, W10 5UW | Director | 12 May 1998 | Active |
., Christchurch Way, Greenwich, London, SE10 0AG | Director | 31 July 2013 | Active |
1615 Country Road, Bethlehem, Usa, | Director | 07 December 1998 | Active |
6 Rue Francois Ponsard, 75016 Paris, FOREIGN | Director | 07 December 1998 | Active |
9b, Rue Boileau, Paris, France, FOREIGN | Director | 06 January 2003 | Active |
Christys Albury End, Albury, Ware, SG11 2HS | Director | 07 December 1998 | Active |
84 Burton Court, Franklins Row, London, SW3 4SX | Director | 07 December 1998 | Active |
19 Colwith Road, Hammersmith, London, W6 9EY | Director | 20 October 2005 | Active |
51 Moreton Terrace, London, SW1V 2NS | Director | 12 May 1998 | Active |
22, Shortwood Avenue, Staines, United Kingdom, TW18 4JL | Director | 15 February 2011 | Active |
Town Farm, Beacon Hill, Penn, High Wycombe, HP10 8NJ | Director | 12 May 1998 | Active |
22 Rue Lalo, 75116 Paris, France, FOREIGN | Director | 01 June 2001 | Active |
10, Lorenzstrasse, Stuttgart, Germany, 70435 | Director | 15 February 2011 | Active |
1645 Chemin De Couloume, 31600 Seysses, France, | Director | 07 March 2006 | Active |
860 Fifth Avenue, New York, Usa, 10021 | Director | 07 December 1998 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 12 May 1998 | Active |
Nokia Uk Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 740, Aztec West, Bristol, England, BS32 4UF |
Nature of control | : |
|
Nokia Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 740, Waterside Drive, Aztec West, Bristol, England, BS32 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Resolution | Resolution. | Download |
2020-11-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-26 | Address | Move registers to sail company with new address. | Download |
2020-10-23 | Address | Change sail address company with new address. | Download |
2020-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-15 | Capital | Legacy. | Download |
2020-09-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-15 | Insolvency | Legacy. | Download |
2020-09-15 | Resolution | Resolution. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Officers | Change corporate director company with change date. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.