This company is commonly known as Star Telecommunications Limited. The company was founded 21 years ago and was given the registration number 04558120. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 5186 - Wholesale of other electronic parts & equipment.
Name | : | STAR TELECOMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04558120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 31 March 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB | Corporate Secretary | 01 June 2005 | Active |
17 Nethergreen Gardens, Killamarsh, Sheffield, S21 1FX | Director | 01 July 2005 | Active |
23 Barrie Road, Sheffield, S5 8RR | Director | 01 June 2005 | Active |
34 Cresswood Court, Sheffield, S5 7DT | Director | 06 November 2002 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Secretary | 09 October 2002 | Active |
34 Crestwood Court, Sheffield, S5 7DT | Secretary | 06 November 2002 | Active |
55 Adlington Road, Sheffield, S5 8BS | Secretary | 31 January 2003 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Director | 09 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-03-08 | Insolvency | Liquidation miscellaneous. | Download |
2016-04-13 | Insolvency | Liquidation miscellaneous. | Download |
2015-04-14 | Insolvency | Liquidation miscellaneous. | Download |
2014-03-20 | Address | Change registered office address company with date old address. | Download |
2014-03-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-02-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-01-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-10-19 | Gazette | Gazette notice compulsary. | Download |
2010-10-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2009-05-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2009-02-03 | Gazette | Gazette notice compulsary. | Download |
2008-01-21 | Accounts | Legacy. | Download |
2008-01-08 | Annual return | Legacy. | Download |
2006-10-18 | Annual return | Legacy. | Download |
2006-09-11 | Address | Legacy. | Download |
2006-05-09 | Officers | Legacy. | Download |
2006-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.