About

Registered Number: 06202242
Date of Incorporation: 04/04/2007 (17 years ago)
Company Status: Active
Registered Address: 203 The Vale, Office 2, London, W3 7QS

 

Star Delivery Ltd was registered on 04 April 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRAIOLI, Tamara 10 February 2020 - 1
ARAZ, Ali 12 January 2012 08 January 2020 1
CHERIF, Makes 01 February 2010 31 March 2010 1
KOUBI, Mhamead 04 April 2007 01 February 2010 1
KOUBI, Mhamed 11 January 2013 09 February 2013 1
RAZUKI, Bilal Alaa 07 October 2019 05 June 2020 1
SANNINO, Franco 01 April 2010 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
TM01 - Termination of appointment of director 06 June 2020
AP01 - Appointment of director 06 June 2020
PSC07 - N/A 06 June 2020
PSC01 - N/A 06 June 2020
CH01 - Change of particulars for director 21 May 2020
PSC04 - N/A 21 May 2020
CS01 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
PSC07 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
PSC01 - N/A 21 May 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 May 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 14 January 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP01 - Appointment of director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 26 January 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 07 January 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 05 January 2009
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.