This company is commonly known as Star Europe Limited. The company was founded 27 years ago and was given the registration number 03280253. The firm's registered office is in LONDON. You can find them at Telehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | STAR EUROPE LIMITED |
---|---|---|
Company Number | : | 03280253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London, E14 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2918, Sequit Dr, Malibu, United States, | Secretary | 18 March 2004 | Active |
133 E De La Guerra 333, Santa Barbara, United States, | Director | 15 November 2002 | Active |
10 Burland Road, London, SW11 6SA | Secretary | 13 November 1996 | Active |
133 E De La Guerra 333, Santa Barbara, Usa, | Secretary | 15 November 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 17 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1996 | Active |
8611 Split Oak Circle, Bethesda Md 20817, Montgomery Usa, FOREIGN | Director | 20 February 1998 | Active |
1520-A Miramar Beach, Santa Barbara Ca 93108, Usa, FOREIGN | Director | 18 March 1997 | Active |
1116 Lagune Street Santa Barbara, Ca 93101, Usa, FOREIGN | Director | 18 March 1997 | Active |
40 The Ridgeway, The Ridgeway, Harold Wood, Romford, England, RM3 0DT | Director | 20 February 2018 | Active |
1004 Woburn Court, Mcclean, Virginia, Usa, IRISH | Director | 11 March 2001 | Active |
41 Seaview Drive, Santa Barbara, United States Of America, CA 93108 | Director | 31 January 1997 | Active |
536 Kings Road, London, SW10 0TE | Director | 08 October 1997 | Active |
1 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ | Director | 11 February 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1996 | Active |
47 Chancery Lane, London, WC2A 1NF | Corporate Director | 13 November 1996 | Active |
Ms Jayme Lee Misfeldt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Telehouse North, Star Suite, 3rd Floor, London, United Kingdom, E14 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.