UNISTAR TRADING LIMITED

Register to unlock more data on OkredoRegister

UNISTAR TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03704295

Incorporation date

27/01/1999

Size

Small

Contacts

Registered address

Registered address

C/O Blake Tuner Llp, 65 Fenchurch Street, London EC3M 4BECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon22/03/2021
Final Gazette dissolved following liquidation
dot icon22/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2020
Liquidators' statement of receipts and payments to 2019-09-09
dot icon16/09/2019
Liquidators' statement of receipts and payments to 2018-09-09
dot icon01/09/2019
Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Blake Tuner Llp 65 Fenchurch Street London EC3M 4BE on 2019-09-02
dot icon05/09/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon14/12/2016
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Stanners Yard London Road Bagshot Surrey GU19 5HD on 2016-12-15
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon14/04/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/03/2016
Certificate of removal of voluntary liquidator
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2015-07-21
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2015-01-21
dot icon02/07/2015
Insolvency filing
dot icon02/07/2015
Insolvency filing
dot icon02/07/2015
Insolvency filing
dot icon02/07/2015
Insolvency filing
dot icon01/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/10/2014
Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to The Brackens London Road Ascot Berkshire SL5 8BE on 2014-10-27
dot icon23/10/2014
Certificate of removal of voluntary liquidator
dot icon23/10/2014
Appointment of a voluntary liquidator
dot icon15/10/2014
Notice of ceasing to act as a voluntary liquidator
dot icon23/09/2014
Liquidators' statement of receipts and payments to 2014-07-21
dot icon23/01/2014
Liquidators' statement of receipts and payments to 2014-01-21
dot icon16/01/2014
Registered office address changed from the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 2014-01-17
dot icon14/01/2014
Appointment of a voluntary liquidator
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-07-21
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon01/08/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon21/06/2011
Registered office address changed from 2 Adventure Place Hanley Stoke on Trent ST1 3AF on 2011-06-22
dot icon15/06/2011
Appointment of a voluntary liquidator
dot icon14/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon25/11/2009
Court order granting voluntary liquidator leave to resign
dot icon01/10/2009
Appointment of a voluntary liquidator
dot icon21/07/2009
Administrator's progress report to 2009-07-17
dot icon21/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/07/2009
Notice of appointment of replacement/additional administrator
dot icon01/07/2009
Notice of vacation of office by administrator
dot icon18/02/2009
Administrator's progress report to 2009-01-31
dot icon22/01/2009
Notice of extension of period of Administration
dot icon06/08/2008
Administrator's progress report to 2008-07-31
dot icon18/03/2008
Result of meeting of creditors
dot icon25/02/2008
Statement of administrator's proposal
dot icon11/02/2008
Registered office changed on 12/02/08 from: newport house newport road stafford staffordshire ST16 1DA
dot icon09/02/2008
Appointment of an administrator
dot icon03/04/2007
Registered office changed on 04/04/07 from: beech house high street, lane end high wycombe buckinghamshire HP14 3JF
dot icon09/03/2007
Return made up to 28/01/07; full list of members
dot icon17/09/2006
Accounts for a small company made up to 2006-04-30
dot icon17/09/2006
Accounts for a small company made up to 2005-04-30
dot icon04/04/2006
Return made up to 28/01/06; full list of members
dot icon06/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon25/10/2005
Particulars of mortgage/charge
dot icon02/06/2005
Full accounts made up to 2004-04-30
dot icon01/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon28/07/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon11/02/2004
Return made up to 28/01/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-10-31
dot icon16/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 28/01/03; full list of members
dot icon18/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Accounts for a small company made up to 2001-10-31
dot icon29/01/2002
Return made up to 28/01/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 28/01/01; full list of members
dot icon04/03/2001
New director appointed
dot icon04/02/2001
Ad 29/01/01--------- £ si 37270@1=37270 £ ic 2/37272
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon28/01/2001
Accounts for a small company made up to 2000-10-31
dot icon18/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 28/01/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Registered office changed on 17/02/00 from: 7 north road maidenhead berkshire SL6 1PE
dot icon09/02/2000
Full accounts made up to 1999-10-31
dot icon24/10/1999
Accounting reference date shortened from 31/01/00 to 31/10/99
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Registered office changed on 14/04/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon27/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurgeon, Ruarri Grant
Director
27/01/1999 - Present
14
THEYDON SECRETARIES LIMITED
Nominee Secretary
27/01/1999 - 27/01/1999
3962
Theydon Nominees Limited
Nominee Director
27/01/1999 - 27/01/1999
5513
Spurgeon, Shirley
Secretary
27/01/1999 - Present
-
Hussey, Anthony John
Director
26/10/2000 - Present
10

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 UNISTAR TRADING LIMITED

UNISTAR TRADING LIMITED is an(a) Dissolved company incorporated on 27/01/1999 with the registered office located at C/O Blake Tuner Llp, 65 Fenchurch Street, London EC3M 4BE. 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 UNISTAR TRADING LIMITED?

toggle

UNISTAR TRADING LIMITED is currently Dissolved. It was registered on 27/01/1999 and dissolved on 22/03/2021.

Where is UNISTAR TRADING LIMITED located?

toggle

UNISTAR TRADING LIMITED is registered at C/O Blake Tuner Llp, 65 Fenchurch Street, London EC3M 4BE.

What does UNISTAR TRADING LIMITED do?

toggle

UNISTAR TRADING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for UNISTAR TRADING LIMITED?

toggle

The latest filing was on 22/03/2021: Final Gazette dissolved following liquidation.