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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Secretary | 20 December 2019 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 20 December 2019 | Active |
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW | Secretary | 03 May 1994 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 14 March 1994 | Active |
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW | Director | 03 May 1994 | Active |
Lower Ground Floor 42, Manchester Street, London, United Kingdom, W1U 7LW | Director | 03 May 1994 | Active |
9 Coutts Crescent, Saint Albans Road, London, NW5 1RF | Director | 20 May 1996 | Active |
3 Westlinton Close, London, NW7 1PY | Director | 01 July 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 14 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.