Company NameStar Traders (UK) Limited
DirectorSubash Kumar
Company StatusActive
Company Number05600494
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Subash Kumar
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMr Subash Kumar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 2024(18 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMiss Sajna Kumar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85770861
Telephone regionLondon

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Miss Sajna Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,207
Cash£2,370
Current Liabilities£13,221

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Registered office address changed from 50 Inwood Road Hounslow Middlesex TW3 1XL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 50 Inwood Road Hounslow Middlesex TW3 1XL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 50 Inwood Road Hounslow Middlesex TW3 1XL on 5 March 2012 (1 page)
21 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Subash Kumar on 18 November 2009 (1 page)
18 November 2009Director's details changed for Sajna Kumar on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Sajna Kumar on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Subash Kumar on 18 November 2009 (1 page)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Return made up to 21/10/08; full list of members (3 pages)
23 January 2009Return made up to 21/10/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Return made up to 21/10/07; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Return made up to 21/10/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
27 February 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
21 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 November 2006Return made up to 21/10/06; full list of members (6 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Incorporation (9 pages)
21 October 2005Incorporation (9 pages)