Petts Wood
Kent
BR5 1SA
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr Kevin John Harding |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(3 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Dunbar Wharf Narrow Street London E14 8BB |
Director Name | Herr Klaus Meves |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1993(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 August 2001) |
Role | Manager |
Correspondence Address | Overseas Freezer Operations Ost-West Strasse 59 2000 Hamburg Foreign |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Secretary Name | Mr David Stuart Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Aage Thoen |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2004) |
Role | Chief Executive Officer |
Correspondence Address | Vtsiktsvn 15 B 1369 Stabekk Norway |
Director Name | Terje Aschim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2001(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Borgenveien 22 B 0370 Oslo Foreign |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2016) |
Role | Chief Ececutive Officer |
Country of Residence | England |
Correspondence Address | Flat 1 72 Philbeach Gardens London SW5 9EY |
Website | www.star-reefers.com |
---|---|
Telephone | 020 77470513 |
Telephone region | London |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street, 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street, 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
27 November 2017 | Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page) |
30 August 2017 | Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 September 2016 | Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Terje Aschim on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Terje Aschim on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / charles bondi / 29/10/2007 (2 pages) |
27 January 2009 | Secretary's change of particulars / charles bondi / 29/10/2007 (2 pages) |
27 January 2009 | Director's change of particulars / simon stevens / 19/08/2008 (1 page) |
27 January 2009 | Director's change of particulars / simon stevens / 19/08/2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 January 2007 | Location of debenture register (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members
|
3 February 2005 | Return made up to 24/01/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page) |
16 January 2004 | Return made up to 24/01/04; full list of members
|
16 January 2004 | Return made up to 24/01/04; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page) |
13 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members
|
28 January 2002 | Return made up to 24/01/02; full list of members
|
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
23 March 1999 | Return made up to 24/01/99; no change of members (7 pages) |
23 March 1999 | Return made up to 24/01/99; no change of members (7 pages) |
11 April 1998 | New secretary appointed (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (1 page) |
11 April 1998 | Secretary resigned (1 page) |
1 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 March 1990 | Resolutions
|
16 March 1990 | Memorandum and Articles of Association (11 pages) |
16 March 1990 | Memorandum and Articles of Association (11 pages) |
16 March 1990 | Resolutions
|
24 January 1990 | Incorporation (9 pages) |
24 January 1990 | Incorporation (9 pages) |