UKBizDB.co.uk

STAR TRADING EUROPE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 Danehurst Gardens, Ilford, England, IG4 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Danehurst Gardens, Ilford, England, IG4 5HQ

Director19 January 2017Active
121 A, Mortlake Road, Ilford, IG1 2SZ

Secretary12 June 2007Active
63 Dawlish Drive, Ilford, IG3 9EE

Secretary30 March 2006Active
32b Alloa Road, Ilford, IG3 9SP

Secretary12 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 February 2001Active
3 Lombardy Close, Repton Park, Woodford Green, IG6 2AT

Director30 March 2006Active
26, Danehurst Gardens, Ilford, England, IG4 5HQ

Director11 October 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 February 2001Active
61 Marlands Road, Clayhall, Ilford, IG5 0JJ

Director12 June 2007Active
63 Dawlish Drive, Ilford, IG3 9EE

Director12 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Termination secretary company with name termination date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Address

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

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.