BRITSTAR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRITSTAR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03995903

Incorporation date

17/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Compton Street, London EC1V 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Termination of appointment of More Corporate Secretaries Limited as a secretary on 2021-05-17
dot icon15/06/2021
Appointment of Alena Durbailava as a director on 2021-05-17
dot icon15/06/2021
Termination of appointment of Naomie Pearl Jno Paul as a director on 2021-05-17
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon16/05/2020
Termination of appointment of Georgios Bountakidis as a director on 2020-04-27
dot icon16/05/2020
Appointment of Naomie Pearl Jno Paul as a director on 2020-04-27
dot icon14/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/11/2019
Appointment of More Corporate Secretaries Limited as a secretary on 2019-11-14
dot icon14/11/2019
Termination of appointment of B2B Company Secretary Limited as a secretary on 2019-11-14
dot icon14/11/2019
Director's details changed for Georgios Bountakidis on 2019-11-14
dot icon14/11/2019
Registered office address changed from Suite 211 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 2019-11-14
dot icon14/11/2019
Change of details for Alena Durbailava as a person with significant control on 2019-11-14
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/03/2019
Change of details for Alena Durbailova as a person with significant control on 2016-04-06
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Notification of Alena Durbailova as a person with significant control on 2016-04-06
dot icon13/03/2018
Confirmation statement made on 2017-05-17 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/03/2018
Total exemption full accounts made up to 2016-05-31
dot icon13/03/2018
Administrative restoration application
dot icon18/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon22/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon21/08/2012
Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 2012-08-21
dot icon21/08/2012
Appointment of B2B Company Secretary Limited as a secretary
dot icon21/08/2012
Termination of appointment of Memphis Limited as a secretary
dot icon21/08/2012
Appointment of Georgios Bountakidis as a director
dot icon21/08/2012
Termination of appointment of Priorswood Consultants Limited as a director
dot icon21/08/2012
Termination of appointment of Maria Kokkini as a director
dot icon10/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon23/03/2012
Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 2012-03-23
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/06/2010
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 2010-06-08
dot icon19/04/2010
Secretary's details changed for Memphis Limited on 2010-04-19
dot icon22/01/2010
Appointment of Priorswood Consultants Limited as a director
dot icon16/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 17/05/09; full list of members
dot icon03/04/2009
Director appointed mrs maria kokkini
dot icon03/04/2009
Appointment terminated director priorswood consultants LIMITED
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/06/2008
Return made up to 17/05/08; full list of members
dot icon05/09/2007
Return made up to 17/05/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 39 wetherby mansions earls court square london SW5 9BH
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon09/06/2006
Return made up to 17/05/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 17/05/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/11/2003
Registered office changed on 20/11/03 from: unit b cil trading estate fonthill road london N4 3HN
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon24/07/2003
Return made up to 17/05/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/08/2002
Return made up to 17/05/02; full list of members
dot icon08/03/2002
Secretary's particulars changed
dot icon05/11/2001
Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU
dot icon16/10/2001
Return made up to 17/05/01; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon14/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
Director resigned
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durbailava, Alena
Director
17/05/2021 - Present
-
GRACEWAY LIMITED
Corporate Secretary
17/05/2000 - 18/05/2000
291
GRACEWAY LIMITED
Corporate Director
17/05/2000 - 18/05/2000
291
MORE CORPORATE SECRETARIES LIMITED
Corporate Secretary
14/11/2019 - 17/05/2021
23
B2B COMPANY SECRETARY LIMITED
Corporate Secretary
20/07/2012 - 14/11/2019
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITSTAR MANAGEMENT LIMITED

BRITSTAR MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 17/05/2000 with the registered office located at 65 Compton Street, London EC1V 0BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITSTAR MANAGEMENT LIMITED?

toggle

BRITSTAR MANAGEMENT LIMITED is currently Dissolved. It was registered on 17/05/2000 and dissolved on 07/11/2023.

Where is BRITSTAR MANAGEMENT LIMITED located?

toggle

BRITSTAR MANAGEMENT LIMITED is registered at 65 Compton Street, London EC1V 0BN.

What does BRITSTAR MANAGEMENT LIMITED do?

toggle

BRITSTAR MANAGEMENT LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BRITSTAR MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.