About

Registered Number: 03321084
Date of Incorporation: 19/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 20 Andre Street, Hackney, London, E8 2AA,

 

New Star Motors Ltd was founded on 19 February 1997 and are based in Hackney in London. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTY, Natasha Georgina 10 April 2003 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KAPLAN, Efdal 20 March 1997 01 April 2006 1
YETER, Gokhan 01 April 2006 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 11 June 2014
DISS40 - Notice of striking-off action discontinued 03 June 2014
AA - Annual Accounts 02 June 2014
DISS16(SOAS) - N/A 15 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 September 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363s - Annual Return 03 March 2006
363s - Annual Return 23 July 2005
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 05 March 2003
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 03 March 2000
363s - Annual Return 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 10 March 1998
225 - Change of Accounting Reference Date 21 January 1998
287 - Change in situation or address of Registered Office 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.