SIX STAR TECH LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 05997576
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 8TH FLOOR, ELIZABETH HOUSE 54 - 58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIX STAR TECH LIMITED are www.sixstartech.co.uk, and www.six-star-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Six Star Tech Limited is a Private Limited Company. The company registration number is 05997576. Six Star Tech Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Six Star Tech Limited is 8th Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. The company`s financial liabilities are £9.94k. It is £4.83k against last year. The cash in hand is £43.82k. It is £8.03k against last year. And the total assets are £49.19k, which is £9.02k against last year. HOLLIS, Lee Clifford is a Director of the company. Secretary HOLLIS, Lee Clifford has been resigned. Secretary BELGRAVE SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director HOLLIS, Clifford Alan has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


six star tech Key Finiance

LIABILITIES £9.94k
+94%
CASH £43.82k
+22%
TOTAL ASSETS £49.19k
+22%
All Financial Figures

Current Directors

Director
HOLLIS, Lee Clifford
Appointed Date: 14 November 2006
49 years old

Resigned Directors

Secretary
HOLLIS, Lee Clifford
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Secretary
BELGRAVE SECRETARIES LIMITED
Resigned: 15 November 2014
Appointed Date: 14 November 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 14 November 2006

Director
HOLLIS, Clifford Alan
Resigned: 09 March 2007
Appointed Date: 14 November 2006
77 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 15 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

Mr Lee Clifford Hollis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katarzyna Magdalena Hollis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIX STAR TECH LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
24 Nov 2006
New secretary appointed
23 Nov 2006
New secretary appointed
15 Nov 2006
Director resigned
15 Nov 2006
Secretary resigned
14 Nov 2006
Incorporation