Company NameNorthstar Balloons Europe Limited
Company StatusDissolved
Company Number08036134
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGarry Kieves
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address17100 Medina Rd
Suite 800
Plymouth
Minnesota
55447
Director NameNina Rachel Kieves
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleVeterinarian, Business Owner
Country of ResidenceUnited States
Correspondence Address17100 Medina Rd
Suite 800
Plymouth
Minnesota
55447
Director NameNicola Katrin Wyrobek
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address17100 Medina Rd
Suite 800
Plymouth
Minnesota
55447
Secretary NameNicola Katrin Wyrobek
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address17100 Medina Rd
Suite 800
Plymouth
Minnesota
55447

Location

Registered AddressC/O Grant Thornton Company Secretarial Services
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Northstar Balloons Llc
100.00%
Ordinary

Financials

Year2014
Turnover£159,054
Gross Profit-£6,645
Net Worth-£27,495
Cash£13,786
Current Liabilities£84,395

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2020Previous accounting period shortened from 31 March 2020 to 30 December 2019 (1 page)
17 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Nicola Katrin Kieves on 10 August 2013 (2 pages)
18 April 2018Notification of Nicola Katrin Wyrobek as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Secretary's details changed for Nicola Katrin Kieves on 10 August 2013 (1 page)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
19 March 2018Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 (1 page)
18 December 2017Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG on 18 December 2017 (2 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2017Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2017-11-06
  • GBP 1,000
(20 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2017Administrative restoration application (3 pages)
6 November 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 November 2017Notification of a person with significant control statement (3 pages)
6 November 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 November 2017Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2017-11-06
  • GBP 1,000
(20 pages)
6 November 2017Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2017-11-06
  • GBP 1,000
(20 pages)
6 November 2017Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2017-11-06
  • GBP 1,000
(20 pages)
6 November 2017Notification of a person with significant control statement (3 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2017Administrative restoration application (3 pages)
6 November 2017Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
3 September 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 May 2013Director's details changed for Garry Kieves on 17 April 2013 (2 pages)
24 May 2013Director's details changed for Garry Kieves on 17 April 2013 (2 pages)
24 May 2013Director's details changed for Nicola Katrin Kieves on 17 April 2013 (2 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Nicola Katrin Kieves on 17 April 2013 (2 pages)
25 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Incorporation (47 pages)
18 April 2012Incorporation (47 pages)