Company NameUnited Stars Global Limited
Company StatusDissolved
Company Number08467918
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Schmitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Richard Van Lanen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roger West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMr David Schmitt
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed02 April 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at $1Roger West
100.00%
Ordinary

Financials

Year2014
Net Worth£23,331
Current Liabilities£774,717

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
13 September 2019Application to strike the company off the register (3 pages)
18 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 August 2016Director's details changed for Mr Roger West on 1 January 2015 (2 pages)
2 August 2016Director's details changed for Mr Roger West on 1 January 2015 (2 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 100
(6 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 100
(6 pages)
19 January 2016Amended total exemption full accounts made up to 30 April 2014 (11 pages)
19 January 2016Amended total exemption full accounts made up to 30 April 2014 (11 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 100
(6 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 100
(6 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 100
(6 pages)
17 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
21 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • USD 100
(6 pages)
21 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • USD 100
(6 pages)
21 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • USD 100
(6 pages)
2 April 2013Incorporation (52 pages)
2 April 2013Incorporation (52 pages)