Company NameLogostar Limited
Company StatusDissolved
Company Number03918668
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusClosed
Appointed05 February 2012(12 years after company formation)
Appointment Duration2 years, 7 months (closed 23 September 2014)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence AddressSingil 7 Dong 1816
Second Floor Yeongdeungpo - Ku
Seoul
150-057
Secretary NameStarwell International Ltd (Corporation)
StatusClosed
Appointed01 March 2010(10 years after company formation)
Appointment Duration4 years, 6 months (closed 23 September 2014)
Correspondence AddressP.O. Box 853 Springates East
Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusClosed
Appointed03 October 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2014)
Correspondence Address8 Copthall
Roseau Valley
00152
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt. 7 44 Rathmines Road Upper
Rathmines
Dublin 0 6
Ireland
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameAmerican Corporate Services Foundation (Corporation)
StatusResigned
Appointed04 February 2000(1 day after company formation)
Appointment Duration1 year (resigned 15 February 2001)
Correspondence AddressAportado Postal 6-5879
El Dorado
Panama City 6a
Foreign
Secretary NameFirst Eurocommercial Foundation (Corporation)
StatusResigned
Appointed04 February 2000(1 day after company formation)
Appointment Duration1 year (resigned 15 February 2001)
Correspondence AddressApartado Postal 6-5879
El Dorado
Panama 6a
Foreign
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed15 February 2001(1 year after company formation)
Appointment Duration9 years (resigned 01 March 2010)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed15 February 2001(1 year after company formation)
Appointment Duration9 years (resigned 01 March 2010)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameFynel Limited (Corporation)
StatusResigned
Appointed01 March 2010(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2012)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus

Location

Registered Address13 John Prince's Street
4th Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1American Corporate Services Foundation
50.00%
Ordinary
1 at £1First Eurocommerce Foundation
50.00%
Ordinary

Financials

Year2014
Net Worth£8,146
Cash£7,615
Current Liabilities£1,669

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 February 2013Termination of appointment of Fynel Limited as a director on 3 October 2012 (1 page)
3 February 2013Termination of appointment of Fynel Limited as a director on 3 October 2012 (1 page)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(5 pages)
3 February 2013Appointment of Trendmax Inc. as a director on 3 October 2012 (2 pages)
3 February 2013Appointment of Trendmax Inc. as a director on 3 October 2012 (2 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(5 pages)
3 February 2013Appointment of Trendmax Inc. as a director on 3 October 2012 (2 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(5 pages)
3 February 2013Termination of appointment of Fynel Limited as a director on 3 October 2012 (1 page)
21 June 2012Termination of appointment of Danny Banger as a director on 5 February 2012 (1 page)
21 June 2012Termination of appointment of Danny Banger as a director on 5 February 2012 (1 page)
21 June 2012Termination of appointment of Danny Banger as a director on 5 February 2012 (1 page)
6 June 2012Appointment of Mr. Juchun Lee as a director on 5 February 2012 (2 pages)
6 June 2012Appointment of Mr. Juchun Lee as a director on 5 February 2012 (2 pages)
6 June 2012Appointment of Mr. Juchun Lee as a director on 5 February 2012 (2 pages)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 3 May 2012 (1 page)
19 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
19 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
15 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
15 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
15 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
16 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
16 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
7 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
23 December 2010Appointment of Starwell International Ltd as a secretary (2 pages)
23 December 2010Appointment of Starwell International Ltd as a secretary (2 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
10 November 2010Termination of appointment of Jargon Management Limited as a director (1 page)
10 November 2010Termination of appointment of Jargon Management Limited as a director (1 page)
27 September 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
27 September 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
10 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
10 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
24 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
15 June 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 03/02/09; full list of members (5 pages)
2 March 2009Return made up to 03/02/09; full list of members (5 pages)
27 November 2008Director appointed danny banger (1 page)
27 November 2008Director appointed danny banger (1 page)
15 April 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
15 April 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
26 February 2008Return made up to 03/02/08; full list of members (6 pages)
26 February 2008Return made up to 03/02/08; full list of members (6 pages)
9 October 2007Registered office changed on 09/10/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH (1 page)
10 August 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
10 August 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
14 February 2007Return made up to 03/02/07; full list of members (8 pages)
14 February 2007Return made up to 03/02/07; full list of members (8 pages)
27 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
27 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 03/02/06; full list of members (6 pages)
10 February 2006Return made up to 03/02/06; full list of members (6 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
23 February 2005Return made up to 03/02/05; full list of members (6 pages)
23 February 2005Return made up to 03/02/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 28 February 2004 (3 pages)
18 January 2005Total exemption full accounts made up to 28 February 2004 (3 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: unit b cil trading estate, fonthill road, london, N4 3HN (1 page)
21 November 2003Registered office changed on 21/11/03 from: unit b cil trading estate, fonthill road, london, N4 3HN (1 page)
29 September 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
29 September 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
28 February 2003Return made up to 03/02/03; full list of members (6 pages)
28 February 2003Return made up to 03/02/03; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 28 February 2002 (3 pages)
20 June 2002Total exemption full accounts made up to 28 February 2002 (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 03/02/01; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Return made up to 03/02/01; full list of members (6 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street, london, NW1 7BU (1 page)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street, london, NW1 7BU (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Director resigned (1 page)
3 February 2000Incorporation (16 pages)
3 February 2000Incorporation (16 pages)