This company is commonly known as Firststar Limited. The company was founded 30 years ago and was given the registration number 02833023. The firm's registered office is in LONDON. You can find them at New House, 67-68 Hatton Garden, London, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | FIRSTSTAR LIMITED |
---|---|---|
Company Number | : | 02833023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New House, 67-68 Hatton Garden, London, England, EC1N 8JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New House, 67-68 Hatton Garden, London, England, EC1N 8JY | Secretary | 31 March 1997 | Active |
New House, 67-68 Hatton Garden, London, England, EC1N 8JY | Director | 31 March 1997 | Active |
14 Shaldon Mansions, 132 Charing Cross Road, London, WC2 | Secretary | 08 July 1993 | Active |
117 Ladbroke Grove, London, W11 | Secretary | 05 September 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 05 July 1993 | Active |
New House, 67-68 Hatton Garden, London, England, EC1N 8JY | Director | 08 July 1993 | Active |
New House, 67-68 Hatton Garden, London, England, EC1N 8JY | Director | 10 September 2015 | Active |
1st Floor, 47 Rupert Street, London, W1V 7HN | Director | 08 July 1993 | Active |
7a Raynham Road, Hammersmith, London, W6 0HY | Director | 01 November 1993 | Active |
Flat 1, 32 Newman Street, London, W1T 1PU | Director | 26 October 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 05 July 1993 | Active |
Mr Bertram Anthony Claffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | New House, 67-68 Hatton Garden, London, England, EC1N 8JY |
Nature of control | : |
|
Mr Bernd Walter Schubert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | White Maund, 44-46 Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-06 | Officers | Change person director company with change date. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-10-08 | Capital | Capital cancellation shares. | Download |
2018-10-08 | Capital | Capital return purchase own shares. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.