Company NameStarburst Aviation (UK) Limited
DirectorDavid Olumide Olubadewo
Company StatusActive
Company Number04515106
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameCapt David Olumide Olubadewo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RolePilot
Country of ResidenceEngland
Correspondence Address129 Braidwood Road
Catford
London
SE6 1QY
Director NameOlatunde Olayemi Olubadewo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleHousewife
Correspondence Address129 Braidwood Road
Catford
London
SE6 1QY
Secretary NameCapt David Olumide Olubadewo
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 15 October 2004)
RolePilot
Country of ResidenceEngland
Correspondence Address129 Braidwood Road
Catford
London
SE6 1QY
Secretary NameMr Mohamed Yusuf Tarkhan
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address2c Alleyn Park
Norwood Green
Southall
Middlesex
UB2 5QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£51,589
Cash£1,627
Current Liabilities£55,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
26 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Director's details changed for Captain David Olumide Olubadewo on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Captain David Olumide Olubadewo on 28 September 2015 (2 pages)
30 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(3 pages)
30 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(3 pages)
30 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
7 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
7 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from C/O Rk Associates Uk Limited Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Rk Associates Uk Limited Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL England on 3 September 2012 (1 page)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from C/O Rk Associates Uk Limited Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL England on 3 September 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
6 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Registered office address changed from C/O C/O Rk Associates Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O C/O Rk Associates Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O C/O Rk Associates Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 October 2010 (1 page)
3 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
3 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
3 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
3 October 2010Director's details changed for Captain David Olumide Olubadewo on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Captain David Olumide Olubadewo on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Captain David Olumide Olubadewo on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2010Termination of appointment of Mohamed Tarkhan as a secretary (1 page)
7 January 2010Registered office address changed from C/O Rizvi & Co 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from C/O Rizvi & Co 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 7 January 2010 (1 page)
7 January 2010Termination of appointment of Mohamed Tarkhan as a secretary (1 page)
7 January 2010Registered office address changed from C/O Rizvi & Co 1 York Parade Great West Road Brentford Middlesex TW8 9AA on 7 January 2010 (1 page)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
10 November 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 October 2008Return made up to 09/08/08; full list of members (3 pages)
24 October 2008Return made up to 09/08/08; full list of members (3 pages)
21 November 2007Return made up to 09/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(6 pages)
21 November 2007Return made up to 09/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
4 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
4 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Return made up to 09/08/06; full list of members (6 pages)
12 September 2006Return made up to 09/08/06; full list of members (6 pages)
6 September 2005Return made up to 09/08/05; full list of members (6 pages)
6 September 2005Return made up to 09/08/05; full list of members (6 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
27 August 2004Return made up to 09/08/04; full list of members (7 pages)
27 August 2004Return made up to 09/08/04; full list of members (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
23 February 2004Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
9 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 October 2002New director appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)