Dissolved 2015-10-06
Company Information for BUNGAREE STAR UK LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13,
|
Company Registration Number
07436178
Private Limited Company
Dissolved Dissolved 2015-10-06 |
Company Name | |
---|---|
BUNGAREE STAR UK LIMITED | |
Legal Registered Office | |
HIGH WYCOMBE BUCKINGHAMSHIRE | |
Company Number | 07436178 | |
---|---|---|
Date formed | 2010-11-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-10-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL TROUNCE |
||
STUART JOHN HALL |
||
PAUL TROUNCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MONKS |
Director | ||
BENJAMIN CROUGH |
Director | ||
BEN CROUGH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MONKS / 01/12/2014 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MONKS | |
LATEST SOC | 29/11/14 STATEMENT OF CAPITAL;GBP 3100 | |
AR01 | 11/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CROUGH | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN CROUGH | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 05/11/2013 | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN CROUGH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 26/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 16 PITT CRESCENT LONDON SW19 8HS ENGLAND | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROUGH / 01/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 13/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 13/06/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 30/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TROUNCE / 30/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 25D ADELAIDE ROAD SURBITON KT6 4TA UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROUGH / 01/08/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due After One Year | 2011-07-01 | £ 6,446 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUNGAREE STAR UK LIMITED
Called Up Share Capital | 2011-07-01 | £ 3,100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 211 |
Current Assets | 2011-07-01 | £ 11,713 |
Shareholder Funds | 2011-07-01 | £ 5,267 |
Stocks Inventory | 2011-07-01 | £ 11,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as BUNGAREE STAR UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |