27STARS LIMITED - LONDON
Company Profile | Company Filings |
Overview
27STARS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
27STARS LIMITED was incorporated 17 years ago on 18/08/2006 and has the registered number: 05909946. The accounts status is TOTAL EXEMPTION FULL.
27STARS LIMITED was incorporated 17 years ago on 18/08/2006 and has the registered number: 05909946. The accounts status is TOTAL EXEMPTION FULL.
27STARS LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/10/2020 |
Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIRIUS SOLUTIONS UK LIMITED (until 23/05/2007)
SIRIUS SOLUTIONS UK LIMITED (until 23/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2021 | 26/10/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNE KESTER | Feb 1954 | British | Director | 2020-04-28 | CURRENT |
MISS MIKHILA SUZANNE WILLIAMS | Jun 1984 | British | Director | 2010-01-15 UNTIL 2020-01-17 | RESIGNED |
MISS HEATHER ANNE THOMAS | Jul 1982 | Uk | Director | 2010-01-15 UNTIL 2011-01-27 | RESIGNED |
MR JOSEPH ANTHONY PYM | Jul 1987 | Uk | Director | 2010-01-15 UNTIL 2011-01-27 | RESIGNED |
MR SIMON NICHOLAS FLETCHER MILLS | Dec 1963 | British | Director | 2006-10-16 UNTIL 2010-01-13 | RESIGNED |
MR SHAUN DAVID KELLER | Mar 1987 | Uk | Director | 2010-01-15 UNTIL 2011-01-27 | RESIGNED |
MR JAIME GERRARD | Jan 1981 | British | Director | 2006-08-18 UNTIL 2006-12-31 | RESIGNED |
KARL DOODY | Jul 1983 | British | Director | 2006-08-18 UNTIL 2021-08-11 | RESIGNED |
MRS MIKHILA SUZANNE WILLIAMS | Secretary | 2012-06-21 UNTIL 2020-01-17 | RESIGNED | ||
MR SIMON NICHOLAS FLETCHER MILLS | Dec 1963 | British | Secretary | 2006-10-16 UNTIL 2010-01-13 | RESIGNED |
MR SIMON NICHOLAS FLETCHER MILLS | Secretary | 2010-01-13 UNTIL 2012-06-21 | RESIGNED | ||
KARL DOODY | Jul 1983 | British | Secretary | 2006-08-18 UNTIL 2006-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ex Astris Limited | 2016-08-26 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-07-31 | 30-10-2020 | 112,892 Cash 177,504 equity |
27STARS_LTD - Accounts | 2020-08-01 | 30-10-2019 | £209,653 Cash £350,753 equity |
27STARS_LTD - Accounts | 2019-10-31 | 30-10-2018 | £164,689 Cash £200,150 equity |
27STARS_LTD - Accounts | 2018-11-01 | 30-10-2017 | £301,073 Cash £535,038 equity |
27STARS_LTD - Accounts | 2017-07-01 | 31-10-2016 | £291,945 Cash £558,611 equity |
27STARS_LTD - Accounts | 2016-07-28 | 31-10-2015 | £199,691 Cash £285,403 equity |
27STARS_LTD - Accounts | 2015-08-01 | 31-10-2014 | £80,277 Cash £225,105 equity |