Company NameGlobal Bright Stars Limited
DirectorIlyas Ahmed Ghaus
Company StatusActive - Proposal to Strike off
Company Number08226937
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ilyas Ahmed Ghaus
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Earl Stuart    Martyn Godden
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Earl Stuart Martyn Godden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 High Town Road
Luton
Bedfordshire
LU2 0DE

Contact

Websitewww.globalbrightstars.com/
Telephone020 32878688
Telephone regionLondon

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Ilyas Ahmed Ghaus
100.00%
Ordinary

Financials

Year2014
Net Worth£6,089
Cash£1,237
Current Liabilities£12,397

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

16 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 September 2020Compulsory strike-off action has been discontinued (1 page)
8 September 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Earl Stuart Martyn Godden as a secretary on 8 September 2020 (1 page)
3 September 2020Registered office address changed from 48 High Town Road Luton Bedfordshire LU2 0DE to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 3 September 2020 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
18 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
28 August 2013Termination of appointment of Earl Godden as a director (1 page)
28 August 2013Termination of appointment of Earl Godden as a director (1 page)
21 June 2013Appointment of Mr Earl Stuart Martyn Godden as a director (2 pages)
21 June 2013Appointment of Mr Earl Stuart Martyn Godden as a director (2 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
6 February 2013Registered office address changed from 48 High Town Road Luton Bedfordshire Lu2 Ode United Kingdom on 6 February 2013 (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(4 pages)
6 February 2013Registered office address changed from 48 High Town Road Luton Bedfordshire Lu2 Ode United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 48 High Town Road Luton Bedfordshire Lu2 Ode United Kingdom on 6 February 2013 (1 page)
25 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
28 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Appointment of Mr Earl Stuart Martyn Godden as a secretary (1 page)
26 September 2012Appointment of Mr Ilyas Ahmed Ghaus as a director (2 pages)
26 September 2012Appointment of Mr Ilyas Ahmed Ghaus as a director (2 pages)
26 September 2012Appointment of Mr Earl Stuart Martyn Godden as a secretary (1 page)
25 September 2012Incorporation (36 pages)
25 September 2012Incorporation (36 pages)