Company NameBritstar Management Limited
Company StatusDissolved
Company Number03995903
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAlena Durbailava
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBelarusian
StatusClosed
Appointed17 May 2021(21 years after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameGeorge John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2003)
RoleAdvisor
Correspondence AddressValentine Cottage
Ballinvella
Waterford
Ireland
Secretary NameMargaret Hexilda Lawton
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2003)
RoleConsultant
Correspondence Address22 Home Farm Way
Stoke Poges
Fulmer
Buckinghamshire
SL3 6NZ
Director NameMrs Maria Kokkini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2012)
RoleSchool Uniform Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 18 Arkwright Road
Croydon
Surrey
CR2 0LD
Director NameGeorgios Bountakidis
Date of BirthJune 1983 (Born 40 years ago)
NationalityCypriot
StatusResigned
Appointed20 July 2012(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameNaomie Pearl Jno Paul
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDominican
StatusResigned
Appointed27 April 2020(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceDominica
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameMultiproject Llc (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address613 S W 112th Street
Oklahoma City
Oklahoma 73170
United States
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameFirst Holding Llc (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address613 S W 112th Street
Oklahoma City
Oklahoma 73170
United States
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2006)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2006)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed29 September 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2009)
Correspondence AddressSaffrey Square Suite 205
Bank Lane PO Box N-8188
Nassau
Bahamas
Secretary NameMemphis Limited (Corporation)
StatusResigned
Appointed29 September 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2012)
Correspondence AddressLevel 5 Development Bank Of Samoa Building
Beach Road
Apia
Samoa
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed22 January 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2012)
Correspondence AddressSuite 205 Saffrey Square
Bank Street
Nassau
Bahamas
Secretary NameB2B Company Secretary Limited (Corporation)
StatusResigned
Appointed20 July 2012(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 November 2019)
Correspondence AddressCornwall Buildings 45 Newhall Street
Suite 211
Birmingham
B3 3QR
Secretary NameMore Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2019(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2021)
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Georgios Bountakidis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
16 May 2020Termination of appointment of Georgios Bountakidis as a director on 27 April 2020 (1 page)
16 May 2020Appointment of Naomie Pearl Jno Paul as a director on 27 April 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 November 2019Termination of appointment of B2B Company Secretary Limited as a secretary on 14 November 2019 (1 page)
14 November 2019Registered office address changed from Suite 211 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 14 November 2019 (1 page)
14 November 2019Director's details changed for Georgios Bountakidis on 14 November 2019 (2 pages)
14 November 2019Appointment of More Corporate Secretaries Limited as a secretary on 14 November 2019 (2 pages)
14 November 2019Change of details for Alena Durbailava as a person with significant control on 14 November 2019 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 March 2019Change of details for Alena Durbailova as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Notification of Alena Durbailova as a person with significant control on 6 April 2016 (4 pages)
13 March 2018Total exemption full accounts made up to 31 May 2016 (8 pages)
13 March 2018Confirmation statement made on 17 May 2017 with updates (12 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 March 2018Administrative restoration application (3 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
3 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of B2B Company Secretary Limited as a secretary (2 pages)
21 August 2012Termination of appointment of Memphis Limited as a secretary (1 page)
21 August 2012Termination of appointment of Maria Kokkini as a director (1 page)
21 August 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Priorswood Consultants Limited as a director (1 page)
21 August 2012Termination of appointment of Priorswood Consultants Limited as a director (1 page)
21 August 2012Appointment of Georgios Bountakidis as a director (2 pages)
21 August 2012Appointment of B2B Company Secretary Limited as a secretary (2 pages)
21 August 2012Appointment of Georgios Bountakidis as a director (2 pages)
21 August 2012Termination of appointment of Maria Kokkini as a director (1 page)
21 August 2012Termination of appointment of Memphis Limited as a secretary (1 page)
10 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 23 March 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page)
19 April 2010Secretary's details changed for Memphis Limited on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Memphis Limited on 19 April 2010 (2 pages)
22 January 2010Appointment of Priorswood Consultants Limited as a director (2 pages)
22 January 2010Appointment of Priorswood Consultants Limited as a director (2 pages)
16 November 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
16 November 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 17/05/09; full list of members (3 pages)
2 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 April 2009Appointment terminated director priorswood consultants LIMITED (1 page)
3 April 2009Director appointed mrs maria kokkini (1 page)
3 April 2009Appointment terminated director priorswood consultants LIMITED (1 page)
3 April 2009Director appointed mrs maria kokkini (1 page)
31 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 June 2008Return made up to 17/05/08; full list of members (3 pages)
23 June 2008Return made up to 17/05/08; full list of members (3 pages)
5 September 2007Return made up to 17/05/07; full list of members (2 pages)
5 September 2007Return made up to 17/05/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
20 February 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
11 October 2006Secretary resigned (1 page)
9 June 2006Return made up to 17/05/06; full list of members (8 pages)
9 June 2006Return made up to 17/05/06; full list of members (8 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (3 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (3 pages)
23 May 2005Return made up to 17/05/05; full list of members (6 pages)
23 May 2005Return made up to 17/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
15 June 2004Return made up to 17/05/04; full list of members (6 pages)
15 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (3 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (3 pages)
20 November 2003Registered office changed on 20/11/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
20 November 2003Registered office changed on 20/11/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
24 July 2003Return made up to 17/05/03; full list of members (6 pages)
24 July 2003Return made up to 17/05/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
5 February 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
16 August 2002Return made up to 17/05/02; full list of members (6 pages)
16 August 2002Return made up to 17/05/02; full list of members (6 pages)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
16 October 2001Return made up to 17/05/01; full list of members (6 pages)
16 October 2001Return made up to 17/05/01; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Director resigned (1 page)
17 May 2000Incorporation (17 pages)
17 May 2000Incorporation (17 pages)