Company NameThree Star Europe Limited
Company StatusDissolved
Company Number07626025
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Director

Director NameMr Mathew Joseph Kattakayam
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mathew Joseph Kattakayam
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 July 2014Liquidators' statement of receipts and payments to 10 July 2014 (13 pages)
18 July 2014Liquidators' statement of receipts and payments to 10 July 2014 (13 pages)
18 July 2014Liquidators statement of receipts and payments to 10 July 2014 (13 pages)
18 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 November 2013Registered office address changed from C/O Three Star Europe Limited 1B First Floor 55 St. John Street London EC1M 4AN England on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from C/O Three Star Europe Limited 1B First Floor 55 St. John Street London EC1M 4AN England on 18 November 2013 (2 pages)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Statement of affairs with form 4.19 (5 pages)
13 November 2013Statement of affairs with form 4.19 (5 pages)
11 June 2012Registered office address changed from 36 Friars Close Ilford IG1 4AZ England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(3 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(3 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(3 pages)
11 June 2012Registered office address changed from 36 Friars Close Ilford IG1 4AZ England on 11 June 2012 (1 page)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)