UKBizDB.co.uk

STAR OF HACKNEY LTD

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

This company is commonly known as Star Of Hackney Ltd. The company was founded 4 years ago and was given the registration number 12442104. The firm's registered office is in LONDON. You can find them at 169 Homerton High Street, Hackney, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:STAR OF HACKNEY LTD
Company Number:12442104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:169 Homerton High Street, Hackney, London, United Kingdom, E9 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, Homerton High Street, Hackney, London, United Kingdom, E9 6BB

Director18 January 2022Active
169, Homerton High Street, Hackney, London, United Kingdom, E9 6BB

Director01 April 2020Active
169, Homerton High Street, Hackney, London, England, E9 6BB

Director15 February 2020Active
169, Homerton High Street, Hackney, London, England, E9 6BB

Director05 February 2020Active
169, Homerton High Street, Hackney, London, United Kingdom, E9 6BB

Director04 February 2020Active

People with Significant Control

Mr Eyup Coban
Notified on:18 January 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:169, Homerton High Street, London, United Kingdom, E9 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Coban
Notified on:01 April 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:169, Homerton High Street, London, United Kingdom, E9 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Coban
Notified on:15 February 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:169, Homerton High Street, London, England, E9 6BB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Baba Coban
Notified on:05 February 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:169, Homerton High Street, London, England, E9 6BB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Eyup Coban
Notified on:04 February 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:169, Homerton High Street, London, United Kingdom, E9 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.