Company NameStar Reefers Limited
Company StatusDissolved
Company Number02462769
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameGreatphase Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Charles Bondi
NationalityNorwegian
StatusClosed
Appointed10 April 2003(13 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 15 May 2018)
RoleCompany Director
Correspondence Address10 Buckingham Close
Petts Wood
Kent
BR5 1SA
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Kevin John Harding
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration11 years, 12 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Dunbar Wharf
Narrow Street
London
E14 8BB
Director NameHerr Klaus Meves
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2001)
RoleManager
Correspondence AddressOverseas Freezer Operations
Ost-West Strasse 59
2000 Hamburg
Foreign
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameMr David Stuart Simpkins
NationalityBritish
StatusResigned
Appointed15 August 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameAage Thoen
Date of BirthMay 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2004)
RoleChief Executive Officer
Correspondence AddressVtsiktsvn 15 B
1369 Stabekk
Norway
Director NameTerje Aschim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 2001(11 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressBorgenveien 22 B
0370 Oslo
Foreign
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2016)
RoleChief Ececutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Philbeach Gardens
London
SW5 9EY

Contact

Websitewww.star-reefers.com
Telephone020 77470513
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
1 December 2017Registered 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 2017Registered 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 2017Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page)
30 August 2017Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 September 2016Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Terje Aschim on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Terje Aschim on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Secretary's change of particulars / charles bondi / 29/10/2007 (2 pages)
27 January 2009Secretary's change of particulars / charles bondi / 29/10/2007 (2 pages)
27 January 2009Director's change of particulars / simon stevens / 19/08/2008 (1 page)
27 January 2009Director's change of particulars / simon stevens / 19/08/2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 January 2007Registered office changed on 26/01/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Registered office changed on 26/01/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page)
26 January 2007Location of debenture register (1 page)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Location of debenture register (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 February 2006Return made up to 24/01/06; full list of members (7 pages)
23 February 2006Return made up to 24/01/06; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page)
16 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page)
18 April 2003Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 March 1999Registered office changed on 23/03/99 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
23 March 1999Registered office changed on 23/03/99 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
23 March 1999Return made up to 24/01/99; no change of members (7 pages)
23 March 1999Return made up to 24/01/99; no change of members (7 pages)
11 April 1998New secretary appointed (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (1 page)
11 April 1998Secretary resigned (1 page)
1 February 1998Return made up to 24/01/98; full list of members (5 pages)
1 February 1998Return made up to 24/01/98; full list of members (5 pages)
27 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 January 1997Return made up to 24/01/97; full list of members (6 pages)
28 January 1997Return made up to 24/01/97; full list of members (6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 February 1996Return made up to 24/01/96; full list of members (6 pages)
12 February 1996Return made up to 24/01/96; full list of members (6 pages)
17 November 1995Director's particulars changed (4 pages)
17 November 1995Director's particulars changed (4 pages)
28 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1990Memorandum and Articles of Association (11 pages)
16 March 1990Memorandum and Articles of Association (11 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1990Incorporation (9 pages)
24 January 1990Incorporation (9 pages)