Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Star Vehicle Leasing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-07-31
Cash in hand£5,927 -729.80%
Net Worth£50,139 +7.23%
Fixed Assets£954,186 +61.61%
Trade Debtors£208,528 +62.70%
Total assets£186,246 +34.89%
Shareholder's funds£50,139 +7.23%

Details

Company type Private Limited Company, Liquidation
Company Number 06640053
Record last updated Tuesday, October 30, 2018 1:22:51 AM UTC
Official Address C/o BBk Partnership Crown House 2 Ashfield Parade Southgate
There are 6 companies registered at this street
Postal Code N145EJ
Sector Renting and leasing of cars and light motor vehicles

Charts

Visits

STAR VEHICLE LEASING LTD. (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Oct 30, 2018 Appointment of liquidators Appointment of liquidators
Notices Apr 5, 2018 Notices to creditors Notices to creditors
Notices Apr 5, 2018 Appointment of liquidators Appointment of liquidators
Notices Apr 5, 2018 Resolutions for winding-up Resolutions for winding-up
Registry Mar 7, 2018 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 7, 2018 Resolution Resolution
Registry Mar 7, 2018 Insolvency Insolvency
Notices Feb 28, 2018 Notices to creditors Notices to creditors
Notices Feb 28, 2018 Appointment of liquidators Appointment of liquidators
Notices Feb 28, 2018 Resolutions for winding-up Resolutions for winding-up
Registry Feb 26, 2018 Change of registered office address Change of registered office address
Registry Aug 12, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 25, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 3, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 9, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 2, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 29, 2016 Annual accounts Annual accounts
Registry Jun 18, 2016 Compulsory strike off suspended Compulsory strike off suspended
Registry May 24, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Aug 20, 2015 Annual accounts Annual accounts
Registry Aug 15, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 4, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 15, 2015 Change of registered office address Change of registered office address
Registry Mar 9, 2015 Annual return Annual return
Registry Aug 16, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 15, 2014 Annual accounts Annual accounts
Registry Aug 5, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 13, 2014 Annual return Annual return
Registry Mar 5, 2014 Change of particulars for director Change of particulars for director
Financials Apr 29, 2013 Annual accounts Annual accounts
Registry Mar 6, 2013 Annual return Annual return
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Mar 5, 2012 Annual return Annual return
Registry Aug 26, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 25, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 10, 2011 Annual accounts Annual accounts
Registry Feb 28, 2011 Annual return Annual return
Registry Jan 31, 2011 Return of allotment of shares Return of allotment of shares
Registry Dec 1, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Nov 12, 2010 Return of allotment of shares Return of allotment of shares
Registry Jul 28, 2010 Annual return Annual return
Registry Jul 28, 2010 Change of particulars for director Change of particulars for director
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Resignation of one Director Resignation of one Director
Registry Aug 24, 2009 Annual return Annual return
Registry Jul 8, 2009 Resignation of a person Resignation of a person
Registry May 8, 2009 Appointment of a person Appointment of a person
Registry Apr 20, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 10, 2009 Resignation of a person Resignation of a person
Registry Feb 10, 2009 Appointment of a person Appointment of a person
Registry Feb 8, 2009 Resignation of a person Resignation of a person
Registry Feb 8, 2009 Resignation of a director Resignation of a director
Registry Feb 8, 2009 Resignation of a director 8016108... Resignation of a director 8016108...
Registry Feb 8, 2009 Resignation of a person Resignation of a person
Registry Feb 8, 2009 Resignation of a person 8023874... Resignation of a person 8023874...
Registry Jan 26, 2009 Appointment of a person Appointment of a person
Registry Jan 16, 2009 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jan 9, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Oct 30, 2008 Resignation of a person Resignation of a person
Registry Oct 15, 2008 Change of name certificate Change of name certificate
Registry Oct 15, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 8, 2008 Appointment of a person Appointment of a person
Registry Oct 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 8, 2008 Resignation of a person Resignation of a person
Registry Oct 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 8, 2008 Appointment of a man as Director 2657833... Appointment of a man as Director 2657833...
Registry Oct 8, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Oct 8, 2008 Appointment of a person Appointment of a person
Registry Oct 8, 2008 Appointment of a person 2657838... Appointment of a person 2657838...
Registry Oct 8, 2008 Appointment of a person Appointment of a person
Registry Jul 8, 2008 Two appointments: a person and a man Two appointments: a person and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)