About

Registered Number: 06061343
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Established in 2007, Star Fighter Touring Ltd has its registered office in London, it's status at Companies House is "Dissolved". Wilson, Paul, Connolly, Nathan James, Simpson, Thomas are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Paul 01 March 2007 - 1
CONNOLLY, Nathan James 23 January 2007 01 February 2007 1
SIMPSON, Thomas 23 January 2007 01 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 31 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
LIQ10 - N/A 07 June 2018
LIQ03 - N/A 06 March 2018
4.68 - Liquidator's statement of receipts and payments 02 March 2017
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
CH01 - Change of particulars for director 24 June 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 23 January 2015
AA - Annual Accounts 29 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 28 October 2014
AD01 - Change of registered office address 29 July 2014
SH06 - Notice of cancellation of shares 15 April 2014
SH03 - Return of purchase of own shares 15 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 February 2013
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 30 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 17 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 11 February 2009
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
225 - Change of Accounting Reference Date 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.