STAR EXPRESS FREIGHT LIMITED

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.09390860
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

STAR EXPRESS FREIGHT LIMITED is an dissolved private limited company with number 09390860. It was incorporated 9 years, 5 months, 3 days ago, on 15 January 2015 and it was dissolved 2 years, 3 months, 20 days ago, on 26 February 2022. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2021

Action Date: 27 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2020

Action Date: 27 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 24 Conduit Place London W2 1EP

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 39 Downfield Road Hertford Heath Hertford Herts SG13 7RZ

Change date: 2019-09-13

New address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-30

Charge number: 093908600002

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-04

Charge number: 093908600001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

New address: 39 Downfield Road Hertford Heath Hertford Herts SG13 7RZ

Old address: 44 Currie Street Hertford SG13 7DB United Kingdom

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Cooper

Change date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HHT PLC

169 UNION STREET,LONDON,SE1 0LL

Number:08898992
Status:ACTIVE
Category:Public Limited Company

MYLANDS LIMITED

ZEAL HOUSE,LONDON,SW19 3UU

Number:03988041
Status:ACTIVE
Category:Private Limited Company

ORACLE PROPERTY MANAGEMENT LTD

21 MALHAM WAY,LEICESTER,LE2 4PS

Number:11509212
Status:ACTIVE
Category:Private Limited Company

RIDGEVIEW HEALTHCARE LIMITED

54 CLARENCE ROAD,ENFIELD,EN3 4BW

Number:05964613
Status:ACTIVE
Category:Private Limited Company

SJ GLENHOLMES LIMITED

2 BRIDGE CLOSE,TELFORD,TF2 6PT

Number:10211089
Status:ACTIVE
Category:Private Limited Company

TIDE MOTION LIMITED

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC452386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source