BLUE STAR ONE LTD.

Register to unlock more data on OkredoRegister

BLUE STAR ONE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05330954

Incorporation date

12/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough SL2 3GQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon13/05/2024
Termination of appointment of Jhansi Chandrasekar as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mr Adel Ahmed Mostafa as a director on 2024-05-01
dot icon13/05/2024
Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to Ground Floor Office 2 Carnegie Court the Broadway Farnham Common Slough SL2 3GQ on 2024-05-13
dot icon21/12/2023
Appointment of Mrs Jhansi Chandrasekar as a director on 2023-12-01
dot icon29/11/2023
Cessation of Hamed Hadjiha as a person with significant control on 2023-11-21
dot icon29/11/2023
Termination of appointment of Hamed Hadjiha as a director on 2023-11-19
dot icon24/09/2023
Termination of appointment of Adel Ahmed Mostafa as a secretary on 2023-08-01
dot icon24/09/2023
Cessation of Adel Ahmed Mostafa as a person with significant control on 2023-08-01
dot icon24/09/2023
Termination of appointment of Adel Ahmed Mostafa as a director on 2023-08-01
dot icon24/09/2023
Appointment of Mr Hamed Hadjiha as a director on 2023-08-01
dot icon24/09/2023
Notification of Hamed Hadjiha as a person with significant control on 2023-08-01
dot icon24/09/2023
Confirmation statement made on 2022-01-05 with updates
dot icon09/12/2021
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon22/11/2021
Application to strike the company off the register
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon01/12/2020
Notification of Adel Ahmed Mostafa as a person with significant control on 2020-01-01
dot icon01/12/2020
Registered office address changed from Flat 24 the Grove Slough SL1 1QP England to 244 Horton Road Datchet Slough SL3 9HN on 2020-12-01
dot icon13/11/2020
Appointment of Mr Adel Ahmed Mostafa as a director on 2020-10-01
dot icon23/10/2020
Micro company accounts made up to 2020-01-31
dot icon17/10/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Flat 24 the Grove Slough SL1 1QP on 2020-10-17
dot icon12/10/2020
Registered office address changed from 211 Edgware Road London W2 1ES to Kemp House 160 City Road London EC1V 2NX on 2020-10-12
dot icon30/07/2020
Termination of appointment of Anas Menkar as a director on 2020-05-01
dot icon30/07/2020
Cessation of Anas Menkar as a person with significant control on 2020-05-01
dot icon28/05/2020
Appointment of Mr Anas Menkar as a director on 2020-05-01
dot icon28/05/2020
Termination of appointment of Adel Ahmed Mostafa as a director on 2020-05-01
dot icon28/05/2020
Notification of Anas Menkar as a person with significant control on 2020-05-01
dot icon28/05/2020
Cessation of Adel Ahmed Mostafa as a person with significant control on 2020-05-01
dot icon11/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/09/2015
Resolutions
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Ahmed Alrashed as a director
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon02/06/2011
Appointment of Ahmed Alrashed as a director
dot icon10/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr Adel Mostafa on 2010-01-16
dot icon17/09/2009
Secretary appointed mr adel mostafa
dot icon17/09/2009
Appointment terminated secretary hamada al-shimari
dot icon11/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/01/2009
Return made up to 12/01/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/03/2008
Director appointed mr adel mostafa
dot icon31/03/2008
Secretary appointed mr hamada al-shimari
dot icon31/03/2008
Return made up to 12/01/08; full list of members
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Director resigned
dot icon25/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/01/2007
Return made up to 12/01/07; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: 8 frampton house 58-74 frampton street london NW8 8LY
dot icon02/03/2005
Secretary's particulars changed
dot icon12/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
05/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2021
0
1.50K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adel Ahmed Mostafa
Director
01/10/2020 - 01/08/2023
9
Mr Adel Ahmed Mostafa
Director
29/03/2008 - 01/05/2020
9
Mostafa, Adel Ahmed
Director
01/05/2024 - Present
4
Mostafa, Adel Ahmed
Director
12/01/2005 - 01/01/2008
4
Mustafa, Ousamma Ahmed
Secretary
12/01/2005 - 01/01/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STAR ONE LTD.

BLUE STAR ONE LTD. is an(a) Active company incorporated on 12/01/2005 with the registered office located at Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough SL2 3GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE STAR ONE LTD.?

toggle

BLUE STAR ONE LTD. is currently Active. It was registered on 12/01/2005 .

Where is BLUE STAR ONE LTD. located?

toggle

BLUE STAR ONE LTD. is registered at Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough SL2 3GQ.

What does BLUE STAR ONE LTD. do?

toggle

BLUE STAR ONE LTD. operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

What is the latest filing for BLUE STAR ONE LTD.?

toggle

The latest filing was on 13/05/2024: Termination of appointment of Jhansi Chandrasekar as a director on 2024-05-01.