This company is commonly known as Figurestar Limited. The company was founded 44 years ago and was given the registration number 01487312. The firm's registered office is in LONDON. You can find them at New Bridge Street House, 30-34 New Bridge Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FIGURESTAR LIMITED |
---|---|---|
Company Number | : | 01487312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 1980 |
End of financial year | : | 30 April 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 01 April 2012 | Active |
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN | Secretary | 25 September 2007 | Active |
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN | Secretary | 16 July 2007 | Active |
Flat 7, 83-85 Queens Gate, London, SW7 5JX | Secretary | 22 June 2007 | Active |
54 South Street, London, W1K 1DL | Secretary | 09 August 2007 | Active |
Greenleigh Pachesham Park, Leatherhead, KT22 0DJ | Secretary | - | Active |
4th, Floor, 15 Basinghall Street, London, England, EC2V 5BR | Corporate Secretary | 10 September 2008 | Active |
54 South Street, London, W1K 1DL | Director | 09 August 2007 | Active |
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN | Director | 10 September 2008 | Active |
Flat 1, 47 Clarges Street, London, W1Y 7PJ | Director | - | Active |
The Ascott Apartment 802 No 108b, Jiang Guo Road Chao Yang District, Beijing, China, FOREIGN | Director | 16 July 2007 | Active |
Flat 1, 47 Clarges Street, London, W1J 7ES | Director | - | Active |
4th Floor, 15 Basinghall Street, London, EC2V 5BR | Director | 18 February 2011 | Active |
4th Floor, 15 Basinghall Street, London, EC2V 5BR | Director | 28 June 2011 | Active |
Greenleigh Pachesham Park, Leatherhead, KT22 0DJ | Director | - | Active |
85, Piccadilly 1st Floor, Mayfair, London, W1J 7NB | Director | 18 September 2008 | Active |
9-12, The Grange, St Peter Port, Guernsey, GY1 1DR | Director | 26 November 2010 | Active |
9-12, The Grange, St Peter Port Guernsey, Guernsey, GY1 3JL | Corporate Director | 26 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2017-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-22 | Resolution | Resolution. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2015-01-28 | Gazette | Gazette filings brought up to date. | Download |
2014-10-28 | Gazette | Gazette notice compulsory. | Download |
2014-07-22 | Officers | Termination director company with name termination date. | Download |
2014-02-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-01-28 | Gazette | Gazette notice compulsary. | Download |
2013-03-25 | Address | Change registered office address company with date old address. | Download |
2013-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-01 | Officers | Appoint corporate director company with name. | Download |
2012-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-26 | Officers | Termination director company with name. | Download |
2012-10-25 | Resolution | Resolution. | Download |
2012-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-09 | Officers | Appoint person director company with name. | Download |
2012-05-02 | Officers | Termination secretary company with name. | Download |
2012-05-02 | Gazette | Gazette filings brought up to date. | Download |
2012-05-01 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.