This company is commonly known as Star Trading Europe Limited. The company was founded 23 years ago and was given the registration number 04158452. The firm's registered office is in ILFORD. You can find them at 26 Danehurst Gardens, , Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STAR TRADING EUROPE LIMITED |
---|---|---|
Company Number | : | 04158452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Danehurst Gardens, Ilford, England, IG4 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Danehurst Gardens, Ilford, England, IG4 5HQ | Director | 19 January 2017 | Active |
121 A, Mortlake Road, Ilford, IG1 2SZ | Secretary | 12 June 2007 | Active |
63 Dawlish Drive, Ilford, IG3 9EE | Secretary | 30 March 2006 | Active |
32b Alloa Road, Ilford, IG3 9SP | Secretary | 12 February 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 February 2001 | Active |
3 Lombardy Close, Repton Park, Woodford Green, IG6 2AT | Director | 30 March 2006 | Active |
26, Danehurst Gardens, Ilford, England, IG4 5HQ | Director | 11 October 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 February 2001 | Active |
61 Marlands Road, Clayhall, Ilford, IG5 0JJ | Director | 12 June 2007 | Active |
63 Dawlish Drive, Ilford, IG3 9EE | Director | 12 February 2001 | Active |
Mr Sajjad Hussain | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Danehurst Gardens, Ilford, England, IG4 5HQ |
Nature of control | : |
|
Mr Kashif Ibrahim | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Danehurst Gardens, Ilford, England, IG4 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Termination secretary company with name termination date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.