Warning: file_put_contents(c/ec0e2cf305bbace010c884a087f1dca1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Star Snack Ltd, ME7 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAR SNACK LTD

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

This company is commonly known as Star Snack Ltd. The company was founded 10 years ago and was given the registration number 08864213. The firm's registered office is in GILLINGHAM. You can find them at 73 High Street, , Gillingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:STAR SNACK LTD
Company Number:08864213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:73 High Street, Gillingham, England, ME7 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hoades Wood Road, Sturry, Canterbury, England, CT2 0LY

Director28 January 2014Active
27, Hoades Wood Road, Sturry, Canterbury, United Kingdom, CT2 0LY

Director01 December 2018Active
27, Hoades Wood Road, Sturry, Canterbury, England, CT2 0LY

Director28 January 2014Active

People with Significant Control

Mr Mustafa Ucar
Notified on:30 June 2016
Status:Active
Date of birth:February 1989
Nationality:Turkish
Country of residence:England
Address:27, Hoades Wood Road, Canterbury, England, CT2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Omer Engin
Notified on:30 June 2016
Status:Active
Date of birth:October 1993
Nationality:Turkish
Country of residence:England
Address:27, Hoades Wood Road, Canterbury, England, CT2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2022-11-08Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Dissolution

Dissolution application strike off company.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-04Address

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

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.