FIGURESTAR LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 01487312
Status Liquidation
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 3 June 2016; Registered office address changed from 2 Woodberry Grove London N12 0DR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 June 2015; Declaration of solvency. The most likely internet sites of FIGURESTAR LIMITED are www.figurestar.co.uk, and www.figurestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Figurestar Limited is a Private Limited Company. The company registration number is 01487312. Figurestar Limited has been working since 25 March 1980. The present status of the company is Liquidation. The registered address of Figurestar Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . MOHAMAD, Halima is a Director of the company. Secretary AL ASSAD, Siwar has been resigned. Secretary AL ASSAD, Siwar has been resigned. Secretary AYACHE, Omar has been resigned. Secretary ESREB, Joanna has been resigned. Secretary MCDONALD, Alan Sydney has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director AL - KHAYER, Line has been resigned. Director AL ASSAD, Siwar has been resigned. Director AL AYACHE, Adib Salem has been resigned. Director ALASSAD, Ribal has been resigned. Director AYACHE, May Adib has been resigned. Director DAOUD SOULTAN, Samhar has been resigned. Director MAHMOUD, Taissir has been resigned. Director MCDONALD, Alan Sydney has been resigned. Director RATANGA, Cedric has been resigned. Director WILSON, Craig has been resigned. Director OPUS MANAGEMENT LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MOHAMAD, Halima
Appointed Date: 01 April 2012
66 years old

Resigned Directors

Secretary
AL ASSAD, Siwar
Resigned: 10 September 2008
Appointed Date: 25 September 2007

Secretary
AL ASSAD, Siwar
Resigned: 09 August 2007
Appointed Date: 16 July 2007

Secretary
AYACHE, Omar
Resigned: 27 July 2007
Appointed Date: 22 June 2007

Secretary
ESREB, Joanna
Resigned: 25 September 2007
Appointed Date: 09 August 2007

Secretary
MCDONALD, Alan Sydney
Resigned: 22 June 2007

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 01 April 2012
Appointed Date: 10 September 2008

Director
AL - KHAYER, Line
Resigned: 10 September 2008
Appointed Date: 09 August 2007
70 years old

Director
AL ASSAD, Siwar
Resigned: 18 September 2008
Appointed Date: 10 September 2008
50 years old

Director
AL AYACHE, Adib Salem
Resigned: 27 July 2007
81 years old

Director
ALASSAD, Ribal
Resigned: 09 August 2007
Appointed Date: 16 July 2007
50 years old

Director
AYACHE, May Adib
Resigned: 27 July 2007
74 years old

Director
DAOUD SOULTAN, Samhar
Resigned: 30 November 2011
Appointed Date: 18 February 2011
35 years old

Director
MAHMOUD, Taissir
Resigned: 02 August 2012
Appointed Date: 28 June 2011
50 years old

Director
MCDONALD, Alan Sydney
Resigned: 22 June 2007
86 years old

Director
RATANGA, Cedric
Resigned: 18 February 2011
Appointed Date: 18 September 2008
49 years old

Director
WILSON, Craig
Resigned: 07 December 2010
Appointed Date: 26 November 2010
55 years old

Director
OPUS MANAGEMENT LIMITED
Resigned: 21 July 2014
Appointed Date: 26 July 2012

FIGURESTAR LIMITED Events

10 Aug 2016
Liquidators statement of receipts and payments to 3 June 2016
29 Jun 2015
Registered office address changed from 2 Woodberry Grove London N12 0DR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 June 2015
22 Jun 2015
Declaration of solvency
22 Jun 2015
Appointment of a voluntary liquidator
22 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
  • LRESSP ‐ Special resolution to wind up on 2015-06-04
  • LRESSP ‐ Special resolution to wind up on 2015-06-04

...
... and 126 more events
09 Jul 1987
Return made up to 31/12/84; full list of members

09 Jul 1987
Return made up to 31/12/84; full list of members

26 Aug 1986
First gazette

15 May 1980
Allotment of shares
25 Mar 1980
Certificate of incorporation

FIGURESTAR LIMITED Charges

15 January 2007
Deed of substituted security
Delivered: 17 January 2007
Status: Satisfied on 28 October 2009
Persons entitled: Bank of Beirut (UK) Limited
Description: Ground and mezzanine floors, 85 piccadilly, london and all…
2 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 18 August 2004
Persons entitled: Beirut Riyad Bank Sal
Description: L/H-property known as ground floor and basement 92…
23 November 1992
Rent security deposit deed
Delivered: 4 December 1992
Status: Satisfied on 8 August 2008
Persons entitled: Everoften Limited
Description: The sum of £22,500.
30 April 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 28 October 2009
Persons entitled: Beirut Riyad Bank Sal
Description: L/Hold property on the ground & first floors of the…
30 April 1991
Charge over deposit account
Delivered: 10 May 1991
Status: Satisfied on 28 October 2009
Persons entitled: Beirut Riyad Bank Sal
Description: All monies standing to the credit of the deposit account of…
20 January 1984
Letter of set off
Delivered: 23 January 1984
Status: Satisfied on 13 July 2007
Persons entitled: Allied Arab Bank Limited
Description: All money standing to the credit of the company upon any…
8 July 1983
Debenture
Delivered: 26 July 1983
Status: Satisfied on 21 August 1991
Persons entitled: Allied Arab Bank Limited
Description: Property known as ground and upper ground floors, 8K…
8 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 21 August 1991
Persons entitled: Allied Arab Bank Limited
Description: All that l/h property known as garage premises at the rear…
1 October 1981
Floating charge
Delivered: 6 October 1981
Status: Satisfied
Persons entitled: Al Saudi Banque
Description: Undertaking and all property and assets present and future…