UKBizDB.co.uk

EUROPE * STAR LIMITED

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

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.

Company Information

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:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:740 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nokia, 3 Sheldon Square, London, United Kingdom, W2 6PY

Director03 February 2020Active
740, Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Corporate Director18 November 2016Active
740, Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UF

Corporate Director18 November 2016Active
22, Shortwood Avenue, Staines, United Kingdom, TW18 4JL

Secretary15 February 2011Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary01 December 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary12 May 1998Active
66 Rue Cortambert, Paris, France, FOREIGN

Director01 November 2001Active
59 Park Drive South, Rye, Usa, 10580

Director07 December 1998Active
Flat 3 74 Oxford Gardens, London, W10 5UW

Director12 May 1998Active
., Christchurch Way, Greenwich, London, SE10 0AG

Director31 July 2013Active
1615 Country Road, Bethlehem, Usa,

Director07 December 1998Active
6 Rue Francois Ponsard, 75016 Paris, FOREIGN

Director07 December 1998Active
9b, Rue Boileau, Paris, France, FOREIGN

Director06 January 2003Active
Christys Albury End, Albury, Ware, SG11 2HS

Director07 December 1998Active
84 Burton Court, Franklins Row, London, SW3 4SX

Director07 December 1998Active
19 Colwith Road, Hammersmith, London, W6 9EY

Director20 October 2005Active
51 Moreton Terrace, London, SW1V 2NS

Director12 May 1998Active
22, Shortwood Avenue, Staines, United Kingdom, TW18 4JL

Director15 February 2011Active
Town Farm, Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director12 May 1998Active
22 Rue Lalo, 75116 Paris, France, FOREIGN

Director01 June 2001Active
10, Lorenzstrasse, Stuttgart, Germany, 70435

Director15 February 2011Active
1645 Chemin De Couloume, 31600 Seysses, France,

Director07 March 2006Active
860 Fifth Avenue, New York, Usa, 10021

Director07 December 1998Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director12 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Gazette

Gazette dissolved liquidation.

Download
2022-06-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-26Insolvency

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

Download
2021-01-13Address

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

Download
2020-11-10Resolution

Resolution.

Download
2020-11-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-26Address

Move registers to sail company with new address.

Download
2020-10-23Address

Change sail address company with new address.

Download
2020-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Capital

Legacy.

Download
2020-09-15Capital

Capital statement capital company with date currency figure.

Download
2020-09-15Insolvency

Legacy.

Download
2020-09-15Resolution

Resolution.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Change corporate director company with change date.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.