Company NameEurostar Satellite Communications Limited
Company StatusDissolved
Company Number03085332
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameRaju Tejumal Jethwani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceU.A.E
Correspondence AddressPO Box 51098
Dubai
United Arab Emirates
Secretary NameSavita Raju Jethwani
NationalityBritish
StatusClosed
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 51098
Dubai
United Arab Emirates
Director NameSavita Raju Jethwani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address129 Bhavan Mahal
Sv Road
Khar
Bombay
400 0052
Director NameEdward Fitsall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1999)
RoleExport Manager
Correspondence Address22 Lowdells Close
East Grinstead
West Sussex
RH19 2HB
Director NameShaan Raju Jethwani
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1999)
RoleConsultant
Correspondence Address1750 St Charles Avenue Apt 620
New Orleans Louisiana 70030
Usa
Foreign
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressBank Chambers (Lower Ground Floor)
375 Regents Park Road
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

65 at £1Mrs S.r. Jethwani
65.00%
Ordinary
35 at £1R.t. Jethwani
35.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
24 December 2013Accounts made up to 31 July 2013 (7 pages)
24 December 2013Accounts made up to 31 July 2013 (7 pages)
28 January 2013Accounts made up to 31 July 2012 (7 pages)
28 January 2013Accounts made up to 31 July 2012 (7 pages)
24 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts made up to 31 July 2011 (7 pages)
13 January 2012Accounts made up to 31 July 2011 (7 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts made up to 31 July 2010 (2 pages)
31 January 2011Accounts made up to 31 July 2010 (2 pages)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts made up to 31 July 2009 (2 pages)
12 January 2010Accounts made up to 31 July 2009 (2 pages)
8 January 2010Director's details changed for Raju Tejumal Jethwani on 29 November 2009 (2 pages)
8 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Raju Tejumal Jethwani on 29 November 2009 (2 pages)
8 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
13 April 2009Accounts made up to 31 July 2008 (2 pages)
13 April 2009Accounts made up to 31 July 2008 (2 pages)
30 March 2009Return made up to 29/11/08; full list of members (3 pages)
30 March 2009Return made up to 29/11/08; full list of members (3 pages)
2 June 2008Accounts made up to 31 July 2007 (2 pages)
2 June 2008Accounts made up to 31 July 2007 (2 pages)
15 May 2008Return made up to 29/11/07; full list of members (3 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o redfords bank chambers lower ground floor 375 regents park road london N31DE (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o redfords bank chambers lower ground floor 375 regents park road london N31DE (1 page)
15 May 2008Return made up to 29/11/07; full list of members (3 pages)
2 June 2007Accounts made up to 31 July 2006 (2 pages)
2 June 2007Accounts made up to 31 July 2006 (2 pages)
22 January 2007Return made up to 29/11/06; full list of members (6 pages)
22 January 2007Return made up to 29/11/06; full list of members (6 pages)
23 October 2006Return made up to 29/11/05; full list of members (6 pages)
23 October 2006Return made up to 29/11/05; full list of members (6 pages)
5 April 2006Accounts made up to 31 July 2005 (2 pages)
5 April 2006Accounts made up to 31 July 2005 (2 pages)
30 August 2005Accounts made up to 31 July 2004 (2 pages)
30 August 2005Accounts made up to 31 July 2004 (2 pages)
14 March 2005Return made up to 29/11/04; full list of members (6 pages)
14 March 2005Return made up to 29/11/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o redfords chartered certified accountants merlin house 122-126 kilburn high road london NW6 4HY (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o redfords chartered certified accountants merlin house 122-126 kilburn high road london NW6 4HY (1 page)
3 March 2004Accounts made up to 31 July 2003 (2 pages)
3 March 2004Return made up to 29/11/03; full list of members (6 pages)
3 March 2004Return made up to 29/11/03; full list of members (6 pages)
3 March 2004Accounts made up to 31 July 2003 (2 pages)
8 February 2003Accounts made up to 31 July 2001 (2 pages)
8 February 2003Accounts made up to 31 July 2002 (2 pages)
8 February 2003Accounts made up to 31 July 2002 (2 pages)
8 February 2003Accounts made up to 31 July 2001 (2 pages)
13 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 29/11/01; full list of members (7 pages)
22 March 2002Return made up to 29/11/01; full list of members (7 pages)
4 December 2000Return made up to 29/11/00; no change of members (6 pages)
4 December 2000Accounts made up to 31 July 2000 (2 pages)
4 December 2000Accounts made up to 31 July 2000 (2 pages)
4 December 2000Return made up to 29/11/00; no change of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: lyebourne house 36A kilburn high road london NW6 5UA (1 page)
22 June 2000Registered office changed on 22/06/00 from: lyebourne house 36A kilburn high road london NW6 5UA (1 page)
1 June 2000Accounts made up to 31 July 1999 (2 pages)
1 June 2000Accounts made up to 31 July 1999 (2 pages)
30 December 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
30 December 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: 266 wickham road croydon CR0 8BJ (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 266 wickham road croydon CR0 8BJ (1 page)
12 March 1999Accounts made up to 31 July 1998 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
12 March 1999Accounts made up to 31 July 1998 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Accounts made up to 31 July 1997 (1 page)
20 April 1998Accounts made up to 31 July 1997 (1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
25 July 1997Return made up to 28/07/97; full list of members (6 pages)
25 July 1997Return made up to 28/07/97; full list of members (6 pages)
2 May 1997Accounts made up to 31 July 1996 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts made up to 31 July 1996 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Return made up to 28/07/96; full list of members (6 pages)
7 October 1996Return made up to 28/07/96; full list of members (6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
28 July 1995Incorporation (19 pages)
28 July 1995Incorporation (19 pages)