BLUE STAR REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07028483

Incorporation date

24/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London SE16 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon18/11/2025
Registered office address changed from 1 st. Katharines Way Office 5-D179 London E1W 1UN England to 115 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG on 2025-11-18
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Registered office address changed from Office Me-123 1, St. Katharines Way London E1W 1UN England to 1 st. Katharines Way Office 5-D179 London E1W 1UN on 2024-05-20
dot icon29/12/2023
Cessation of Giovanni Brumana as a person with significant control on 2023-12-20
dot icon29/12/2023
Termination of appointment of Giovanni Brumana as a director on 2023-12-20
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon24/08/2023
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to Office Me-123 1, St. Katharines Way London E1W 1UN on 2023-08-24
dot icon02/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/03/2022
Registration of charge 070284830005, created on 2022-03-11
dot icon11/03/2022
Registration of charge 070284830006, created on 2022-03-11
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/11/2020
Termination of appointment of Christos Christou as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mrs Liana Da Pozzo as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Giovanni Brumana as a director on 2020-11-30
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/07/2019
Change of details for Mrs Liana Da Pozzo as a person with significant control on 2018-11-08
dot icon10/07/2019
Change of details for Mr Giovanni Brumana as a person with significant control on 2018-11-08
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/06/2019
Registered office address changed from 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2019-06-19
dot icon19/10/2018
Registration of charge 070284830003, created on 2018-10-15
dot icon19/10/2018
Registration of charge 070284830004, created on 2018-10-15
dot icon03/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon28/09/2017
Change of details for Mr Giovanni Brumana as a person with significant control on 2017-01-25
dot icon28/09/2017
Change of details for Mr Giovanni Brumana as a person with significant control on 2017-01-25
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon27/09/2017
Change of details for Mr Giovanni Brumana as a person with significant control on 2017-01-25
dot icon21/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Registration of charge 070284830001, created on 2017-05-18
dot icon30/05/2017
Registration of charge 070284830002, created on 2017-05-18
dot icon01/12/2016
Termination of appointment of Giovanni Brumana as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Liana Da Pozzo as a director on 2016-12-01
dot icon10/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon30/09/2016
Termination of appointment of Desmos Llp as a director on 2016-09-08
dot icon30/09/2016
Termination of appointment of Desmos Llp as a director on 2016-09-08
dot icon08/09/2016
Appointment of Ms Liana Da Pozzo as a director on 2016-07-01
dot icon08/09/2016
Appointment of Mr Giovanni Brumana as a director on 2016-07-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/10/2013
Director's details changed for Desmos Llp on 2012-06-01
dot icon15/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon15/11/2010
Director's details changed for Desmos Llp on 2010-09-24
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon22/10/2009
Director's details changed for Christos Christou on 2009-10-19
dot icon12/10/2009
Appointment of Desmos Llp as a director
dot icon01/10/2009
Director appointed chris christou
dot icon25/09/2009
Appointment terminated director barbara kahan
dot icon24/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-83.07 % *

* during past year

Cash in Bank

£21,802.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
523.72K
-
0.00
128.74K
-
2022
2
507.57K
-
0.00
21.80K
-
2022
2
507.57K
-
0.00
21.80K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

507.57K £Descended-3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.80K £Descended-83.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/09/2009 - 24/09/2009
27945
Christou, Christos
Director
24/09/2009 - 30/11/2020
32
Brumana, Giovanni
Director
30/11/2020 - 20/12/2023
12
Brumana, Giovanni
Director
01/07/2016 - 01/12/2016
12
Da Pozzo, Liana
Director
30/11/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE STAR REAL ESTATE LIMITED

BLUE STAR REAL ESTATE LIMITED is an(a) Dissolved company incorporated on 24/09/2009 with the registered office located at 115 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London SE16 4DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE STAR REAL ESTATE LIMITED?

toggle

BLUE STAR REAL ESTATE LIMITED is currently Dissolved. It was registered on 24/09/2009 and dissolved on 07/04/2026.

Where is BLUE STAR REAL ESTATE LIMITED located?

toggle

BLUE STAR REAL ESTATE LIMITED is registered at 115 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London SE16 4DG.

What does BLUE STAR REAL ESTATE LIMITED do?

toggle

BLUE STAR REAL ESTATE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUE STAR REAL ESTATE LIMITED have?

toggle

BLUE STAR REAL ESTATE LIMITED had 2 employees in 2022.

What is the latest filing for BLUE STAR REAL ESTATE LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.