UKBizDB.co.uk

STAR TUITION CENTRE LTD

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

This company is commonly known as Star Tuition Centre Ltd. The company was founded 4 years ago and was given the registration number 12329390. The firm's registered office is in LONDON. You can find them at 10 Perth Avenue, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STAR TUITION CENTRE LTD
Company Number:12329390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 Perth Avenue, London, England, NW9 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Durand Way, London, England, NW10 0QY

Director01 February 2021Active
13, Durand Way, London, England, NW10 0QY

Director14 October 2023Active
Flat 14 Penny Saga Court, Osterley Park Road, Southall, England, UB2 4GQ

Secretary06 February 2020Active
5, Keswick Close, Todmorden, England, OL14 8EJ

Director05 September 2020Active
10, Perth Avenue, London, England, NW9 7JP

Director05 September 2020Active
10, Perth Avenue, London, United Kingdom, NW9 7JP

Director22 November 2019Active
10, Perth Avenue, London, England, NW9 7JP

Director05 January 2021Active
10, Perth Avenue, London, England, NW9 7JP

Director06 February 2020Active

People with Significant Control

Mr Bashir Abbas
Notified on:01 February 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:13, Durand Way, London, England, NW10 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Baljit Singh
Notified on:05 January 2021
Status:Active
Date of birth:October 1980
Nationality:Portuguese
Country of residence:England
Address:10, Perth Avenue, London, England, NW9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Azam Baig
Notified on:05 September 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:5, Keswick Close, Todmorden, England, OL14 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Baljit Singh
Notified on:06 February 2020
Status:Active
Date of birth:October 1980
Nationality:Portuguese
Country of residence:England
Address:Flat 14 Penny Sangam Court, Osterley Park Road, Southall, England, UB2 4GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Fatiha Mohamedi
Notified on:22 November 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:10, Perth Avenue, London, United Kingdom, NW9 7JP
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 (6 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
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Gazette

Gazette filings brought up to date.

Download
2023-01-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-11-27Address

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

Download
2021-11-27Officers

Appoint person director company with name date.

Download
2021-11-27Persons with significant control

Notification of a person with significant control.

Download
2021-11-27Officers

Termination director company with name termination date.

Download
2021-11-27Persons with significant control

Cessation of a person with significant control.

Download
2021-11-27Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.