MOVISTAR LIMITED

Register to unlock more data on OkredoRegister

MOVISTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101371

Incorporation date

01/11/2000

Size

Dormant

Contacts

Registered address

Registered address

260 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/08/2016
First Gazette notice for voluntary strike-off
dot icon08/08/2016
Application to strike the company off the register
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2014
Appointment of Mark Evans as a director
dot icon14/05/2014
Appointment of Ronan James Dunne as a director
dot icon14/05/2014
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
dot icon14/05/2014
Termination of appointment of Robert Harwood as a director
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon07/09/2012
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
dot icon07/09/2012
Termination of appointment of David Melcon Sanchez-Friera as a director
dot icon19/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Registered office address changed from Wellington Street Slough Berkshire SL1 1YP on 2011-03-11
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Resolutions
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Director's details changed for Robert John Harwood on 2010-06-28
dot icon05/08/2010
Secretary's details changed for Robert John Harwood on 2010-06-28
dot icon18/11/2009
Appointment of David Melcon Sanchez-Friera as a director
dot icon18/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/11/2009
Termination of appointment of Karen Bateman as a director
dot icon18/11/2009
Termination of appointment of Ian Isaac as a director
dot icon18/11/2009
Termination of appointment of Katherine Jarvis as a director
dot icon17/11/2009
Termination of appointment of Vivienne Aziba as a director
dot icon14/11/2009
Memorandum and Articles of Association
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Resolutions
dot icon22/10/2009
Director's details changed for Ian Christopher Isaac on 2009-10-01
dot icon22/10/2009
Director's details changed for Vivienne Aziba on 2009-10-01
dot icon22/10/2009
Director's details changed for Karen Joan Bateman on 2009-10-01
dot icon13/10/2009
Director's details changed for Katherine Ann Jarvis on 2009-10-01
dot icon11/10/2009
Director's details changed for Robert John Harwood on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Robert John Harwood on 2009-10-01
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Director's change of particulars / katherine jarvis / 31/12/2008
dot icon16/01/2009
Secretary appointed robert john harwood
dot icon16/01/2009
Director appointed vivienne aziba
dot icon16/01/2009
Appointment terminated director and secretary timothy maw
dot icon08/01/2009
Director appointed ian christopher isaac
dot icon07/01/2009
Director appointed karen joan bateman
dot icon07/01/2009
Director appointed katherine ann jarvis
dot icon07/01/2009
Appointment terminated director justine campbell
dot icon11/11/2008
Return made up to 02/11/08; full list of members
dot icon05/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/08/2008
Appointment terminated director matthew mullan
dot icon31/03/2008
Appointment terminated director philip kagoro
dot icon13/03/2008
Director's change of particulars / matthew mullan / 12/03/2008
dot icon28/11/2007
New director appointed
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon17/11/2006
New director appointed
dot icon03/11/2006
Return made up to 02/11/06; full list of members
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon12/10/2006
New secretary appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Director resigned
dot icon02/05/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon04/11/2005
Return made up to 02/11/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/11/2004
New director appointed
dot icon05/11/2004
Return made up to 02/11/04; full list of members
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
Secretary resigned;director resigned
dot icon18/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/02/2004
Director's particulars changed
dot icon01/12/2003
Director resigned
dot icon21/11/2003
Return made up to 02/11/03; full list of members
dot icon02/10/2003
Secretary's particulars changed;director's particulars changed
dot icon16/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New secretary appointed
dot icon19/03/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon04/11/2002
Return made up to 02/11/02; full list of members
dot icon11/09/2002
Resolutions
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Director's particulars changed
dot icon17/07/2002
Secretary's particulars changed
dot icon11/07/2002
Location of register of members (non legible)
dot icon27/06/2002
Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT
dot icon20/02/2002
Accounts for a dormant company made up to 2001-11-30
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon17/12/2001
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon04/12/2001
Return made up to 02/11/01; full list of members
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon20/11/2001
Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ
dot icon13/09/2001
Registered office changed on 13/09/01 from: 10 grange road london SE1 3BE
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
Secretary resigned;director resigned
dot icon03/09/2001
Certificate of change of name
dot icon27/06/2001
Certificate of change of name
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: 10 grange road london SE1 3BE
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: suite 26283 72 new bond street london W1S 1RR
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon02/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
01/11/2000 - 24/05/2001
6838
Maw, Timothy Ian
Director
18/11/2004 - 08/01/2009
14
Moore, Paul Anthony
Director
10/03/2003 - 15/09/2004
164
Campbell, Justine
Director
15/11/2006 - 28/12/2008
27
Perez De Uriguen Muinelo, Francisco Jesus
Director
06/09/2012 - 29/04/2014
31

Persons with Significant Control

0

No PSC data available.

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 MOVISTAR LIMITED

MOVISTAR LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at 260 Bath Road, Slough, Berkshire SL1 4DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOVISTAR LIMITED?

toggle

MOVISTAR LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 31/10/2016.

Where is MOVISTAR LIMITED located?

toggle

MOVISTAR LIMITED is registered at 260 Bath Road, Slough, Berkshire SL1 4DX.

What does MOVISTAR LIMITED do?

toggle

MOVISTAR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOVISTAR LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved via voluntary strike-off.