UKBizDB.co.uk

STAR VISA SERVICES LIMITED

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

This company is commonly known as Star Visa Services Limited. The company was founded 30 years ago and was given the registration number 02908083. The firm's registered office is in LONDON. You can find them at 19 New College Parade, Finchley Road, South Hampstead, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:STAR VISA SERVICES LIMITED
Company Number:02908083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:19 New College Parade, Finchley Road, South Hampstead, London, United Kingdom, NW3 5EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary20 December 2019Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director20 December 2019Active
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW

Secretary03 May 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary14 March 1994Active
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW

Director03 May 1994Active
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW

Director03 May 1994Active
9 Coutts Crescent, Saint Albans Road, London, NW5 1RF

Director20 May 1996Active
3 Westlinton Close, London, NW7 1PY

Director01 July 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director14 March 1994Active

People with Significant Control

Mrs Luiza Janelidze
Notified on:20 December 2019
Status:Active
Date of birth:March 1949
Nationality:Georgian
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Marketing Services And Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, New College Parade, Finchley Road, London, England, NW3 5EP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-16Gazette

Gazette dissolved liquidation.

Download
2022-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-22Address

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

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-12-23Address

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

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.