About

Registered Number: 06039425
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Receivership
Registered Address: 42 Braydon Road, London, N16 6QB,

 

Star Co Investments Ltd was registered on 02 January 2007 with its registered office in London, it's status at Companies House is "Receivership". Star Co Investments Ltd has one director listed in the Companies House registry. We don't know the number of employees at Star Co Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROSSMAN, Rachel 03 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 01 August 2020
AD01 - Change of registered office address 01 August 2020
AA01 - Change of accounting reference date 24 January 2020
RM01 - N/A 20 January 2020
AA01 - Change of accounting reference date 26 October 2019
AA - Annual Accounts 30 May 2019
AA01 - Change of accounting reference date 25 January 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 26 October 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 25 May 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 29 January 2018
AA01 - Change of accounting reference date 29 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AA01 - Change of accounting reference date 29 December 2016
AA01 - Change of accounting reference date 02 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 October 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 10 June 2010
AR01 - Annual Return 10 June 2010
AC92 - N/A 04 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 08 August 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 27 March 2008 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Legal charge 24 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.