Company NameNorth Star Europe Limited
DirectorGareth Stuart Brown
Company StatusDissolved
Company Number04899545
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 6 months ago)
Previous NameTMB Investments Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth Stuart Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Farthing
Chequers Lane
Eversley Cross
Hampshire
RG27 0NT
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed15 September 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameTracey Mildred Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Farthing
Chequers Lane
Eversley Cross
Hampshire
RG27 0NT
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,136
Cash£2
Current Liabilities£2,138

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 June 2007Dissolved (1 page)
1 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Director resigned (1 page)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Statement of affairs (6 pages)
19 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2005Registered office changed on 18/06/05 from: 22 melton street london NW1 2BW (1 page)
25 May 2005Re-registration of Memorandum and Articles (11 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Application for reregistration from PLC to private (1 page)
25 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Full accounts made up to 30 September 2004 (13 pages)
12 January 2005Ad 21/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 January 2005Certificate of authorisation to commence business and borrow (1 page)
6 January 2005Application to commence business (2 pages)
8 November 2004Return made up to 15/09/04; full list of members (5 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
24 September 2003Nc inc already adjusted 15/09/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2003Incorporation (14 pages)