This company is commonly known as Starglow Enterprises Ltd. The company was founded 27 years ago and was given the registration number 03300578. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | STARGLOW ENTERPRISES LTD |
---|---|---|
Company Number | : | 03300578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Craven Park Road, South Tottenham, London, N15 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Knightland Road, London, E5 9HS | Secretary | 18 May 2005 | Active |
34 Knightland Road, London, E5 9HS | Director | 13 May 1998 | Active |
52, Chardmore Road, London, England, N16 6JH | Director | 20 October 2020 | Active |
167, Kyverdale Road, London, England, N16 6PS | Director | 04 February 2020 | Active |
167, Kyverdale Road, London, England, N16 6PS | Director | 04 February 2020 | Active |
1545 50th Street, Brooklyn, New York, 11219 | Secretary | 20 May 1997 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 09 January 1997 | Active |
1545 Fifty Street, Brooklyn, New York, | Director | 20 May 1997 | Active |
19 Elm Park Avenue, London, N15 6AL | Director | 19 March 2002 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 09 January 1997 | Active |
Mrs Sarah Grosz | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Knightland Road, London, England, E5 9HS |
Nature of control | : |
|
Mr Eugen Grosz | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Knightland Road, London, England, E5 9HS |
Nature of control | : |
|
Mr Sholem Gluck | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Elm Park Avenue, London, England, N15 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Gazette | Gazette filings brought up to date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Gazette | Gazette notice compulsory. | Download |
2019-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Accounts | Change account reference date company previous extended. | Download |
2018-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.