UKBizDB.co.uk

FIGURESTAR LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director01 April 2012Active
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN

Secretary25 September 2007Active
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN

Secretary16 July 2007Active
Flat 7, 83-85 Queens Gate, London, SW7 5JX

Secretary22 June 2007Active
54 South Street, London, W1K 1DL

Secretary09 August 2007Active
Greenleigh Pachesham Park, Leatherhead, KT22 0DJ

Secretary-Active
4th, Floor, 15 Basinghall Street, London, England, EC2V 5BR

Corporate Secretary10 September 2008Active
54 South Street, London, W1K 1DL

Director09 August 2007Active
Gray D'Albion, Puerto Banus, Marbella, Spain, FOREIGN

Director10 September 2008Active
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

Director16 July 2007Active
Flat 1, 47 Clarges Street, London, W1J 7ES

Director-Active
4th Floor, 15 Basinghall Street, London, EC2V 5BR

Director18 February 2011Active
4th Floor, 15 Basinghall Street, London, EC2V 5BR

Director28 June 2011Active
Greenleigh Pachesham Park, Leatherhead, KT22 0DJ

Director-Active
85, Piccadilly 1st Floor, Mayfair, London, W1J 7NB

Director18 September 2008Active
9-12, The Grange, St Peter Port, Guernsey, GY1 1DR

Director26 November 2010Active
9-12, The Grange, St Peter Port Guernsey, Guernsey, GY1 3JL

Corporate Director26 July 2012Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-08-16Insolvency

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

Download
2016-08-10Insolvency

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

Download
2015-06-29Address

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

Download
2015-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-06-22Resolution

Resolution.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Gazette

Gazette filings brought up to date.

Download
2014-10-28Gazette

Gazette notice compulsory.

Download
2014-07-22Officers

Termination director company with name termination date.

Download
2014-02-26Dissolution

Dissolved compulsory strike off suspended.

Download
2014-01-28Gazette

Gazette notice compulsary.

Download
2013-03-25Address

Change registered office address company with date old address.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-11-01Officers

Appoint corporate director company with name.

Download
2012-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Officers

Termination director company with name.

Download
2012-10-25Resolution

Resolution.

Download
2012-06-07Accounts

Accounts with accounts type total exemption small.

Download
2012-05-09Officers

Appoint person director company with name.

Download
2012-05-02Officers

Termination secretary company with name.

Download
2012-05-02Gazette

Gazette filings brought up to date.

Download
2012-05-01Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.