About

Registered Number: 05600494
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX

 

Established in 2005, Star Traders (UK) Ltd have registered office in Uxbridge, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Sajna 21 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Subash 21 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 21 June 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 24 June 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 04 January 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 27 February 2007
363s - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.