Company NameEaststar Solutions Ltd
DirectorAlbena Asenova
Company StatusActive
Company Number06809835
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Albena Asenova
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 November 2023(14 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Limes Avenue
Chigwell
IG7 5NA
Director NameMr Rossen Dimov Kutchoukov
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address30 The Moors
Redhill
Surrey
RH1 2PE
Director NameMr Apostol Apostolov
Date of BirthApril 1960 (Born 64 years ago)
NationalityBulgarian
StatusResigned
Appointed05 February 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCastle Court
41 London Road
Reigate
Surrey
RH2 9RJ
Director NameMs Yoanna Ganeva
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed05 February 2012(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court C/O Terra Finance Ltd
41 London Road
Reigate
Surrey
RH1 2PE
Director NameMrs Kostadinka Firlus
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B Terra Finance
19b High Street
Reigate
RH2 9AA
Director NameMrs Elena Stoycheva
Date of BirthMay 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B Terra Finance
19b High Street
Reigate
RH2 9AA
Director NameMs Violeta Kyuchukova
Date of BirthMay 1956 (Born 68 years ago)
NationalityBulgarian
StatusResigned
Appointed06 April 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B Terra Finance
19b High Street
Reigate
RH2 9AA
Secretary NameMr Rossen Kutchoukov
StatusResigned
Appointed05 March 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressStudio B 19b High Street
Reigate
Surrey
RH2 9AA
Secretary NameTerra Finance Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressCastle Court 41 London Road
Reigate
Surrey
RH2 9RJ

Location

Registered Address286 Limes Avenue
Chigwell
IG7 5NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £0.01Ganeva Yoanna
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,199
Cash£40
Current Liabilities£1,239

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Termination of appointment of Elena Stoycheva as a director on 5 March 2020 (1 page)
7 September 2020Appointment of Mr Rossen Kutchoukov as a secretary on 5 March 2020 (2 pages)
7 September 2020Termination of appointment of Violeta Kyuchukova as a director on 5 March 2020 (1 page)
27 March 2020Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to Studio B 19B High Street Reigate Surrey RH2 9AA on 27 March 2020 (1 page)
4 March 2020Director's details changed for Mrs Elena Stoycheva on 4 March 2020 (2 pages)
4 March 2020Change of details for Mrs Kostadinka Firlus as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Registered office address changed from C/O Terra Finance Ltd Castle Court 41 London Road Reigate Surrey RH2 9RJ to Studio B Terra Finance 19B High Street Reigate RH2 9AA on 4 March 2020 (1 page)
4 March 2020Director's details changed for Ms Violeta Kyuchukova on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mrs Kostadinka Firlus on 4 March 2020 (2 pages)
4 March 2020Termination of appointment of Terra Finance Limited as a secretary on 4 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Appointment of Ms Violeta Kyuchukova as a director on 6 April 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 November 2018Appointment of Mrs Elena Stoycheva as a director on 1 April 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
15 February 2015Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages)
15 February 2015Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages)
15 February 2015Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page)
15 February 2015Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page)
15 February 2015Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages)
15 February 2015Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
26 November 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Termination of appointment of a director (1 page)
19 March 2014Termination of appointment of a director (1 page)
18 March 2014Termination of appointment of Apostol Apostolov as a director (1 page)
18 March 2014Termination of appointment of Apostol Apostolov as a director (1 page)
28 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 February 2013Register inspection address has been changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom (1 page)
5 February 2013Termination of appointment of Rossen Kutchoukov as a director (1 page)
5 February 2013Appointment of Mr Apostol Apostolov as a director (2 pages)
5 February 2013Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page)
5 February 2013Appointment of Ms Yoanna Ganeva as a director (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page)
5 February 2013Appointment of Mr Apostol Apostolov as a director (2 pages)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Register(s) moved to registered office address (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Ms Yoanna Ganeva as a director (2 pages)
5 February 2013Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page)
5 February 2013Register inspection address has been changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom (1 page)
5 February 2013Termination of appointment of Rossen Kutchoukov as a director (1 page)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 March 2012Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages)
4 March 2012Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages)
4 March 2012Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages)
4 March 2012Register(s) moved to registered inspection location (1 page)
4 March 2012Register inspection address has been changed (1 page)
4 March 2012Register inspection address has been changed (1 page)
4 March 2012Register(s) moved to registered inspection location (1 page)
4 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page)
7 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page)
7 April 2010Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page)
4 February 2009Incorporation (16 pages)
4 February 2009Incorporation (16 pages)