ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tristar Group Limited

Tristar Group Limited is a dissolved company incorporated on 28 November 1985 with the registered office located in Tunbridge Wells, Kent. Tristar Group Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 11 April 2021 (4 years ago)
Was 35 years old at the time of dissolution
Following liquidation
Company No
01966973
Private limited company
Age
39 years
Incorporated 28 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Compass Fri Prospect House
11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Jul 1976
Director • British • Lives in Malaysia • Born in Jul 1950
Director • British • Lives in United Arab Emirates • Born in Dec 1945
Omega (UK) Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colsec Limited
Abubaker Mohamed Megerisi and Ayman Shaibani are mutual people.
Active
Midland Investments Limited
Abubaker Mohamed Megerisi and Ayman Shaibani are mutual people.
Active
Omega Group Management Services Limited
Abubaker Mohamed Megerisi and Ayman Shaibani are mutual people.
Active
Omega (U.K.) Holdings Limited
Abubaker Mohamed Megerisi and Ayman Shaibani are mutual people.
Active
Tristar Holdings Limited
Abubaker Mohamed Megerisi and Ayman Shaibani are mutual people.
Active
El-Farouq Foundation
Abubaker Mohamed Megerisi and Omar Megerisi are mutual people.
Active
Tristar Tech Solutions Limited
Omar Megerisi and Ayman Shaibani are mutual people.
Active
The Legacy Trust Company Limited
Abubaker Mohamed Megerisi and Omar Megerisi are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.61K
Decreased by £600K (-85%)
Total Liabilities
£0
Decreased by £600K (-100%)
Net Assets
£103.61K
Same as previous period
Debt Ratio (%)
0%
Decreased by 85.27% (-100%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 11 Apr 2021
Registered Address Changed
5 Years Ago on 12 Feb 2020
Voluntary Liquidator Appointed
5 Years Ago on 11 Feb 2020
Declaration of Solvency
5 Years Ago on 11 Feb 2020
Full Accounts Submitted
6 Years Ago on 1 Oct 2019
Inspection Address Changed
6 Years Ago on 7 Aug 2019
Registers Moved To Registered Address
6 Years Ago on 6 Aug 2019
Registers Moved To Registered Address
6 Years Ago on 6 Aug 2019
Confirmation Submitted
6 Years Ago on 6 Aug 2019
Registered Address Changed
6 Years Ago on 4 Dec 2018
Get Credit Report
Discover Tristar Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Apr 2021
Return of final meeting in a members' voluntary winding up
Submitted on 11 Jan 2021
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 12 February 2020
Submitted on 12 Feb 2020
Declaration of solvency
Submitted on 11 Feb 2020
Appointment of a voluntary liquidator
Submitted on 11 Feb 2020
Resolutions
Submitted on 11 Feb 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 1 Oct 2019
Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
Submitted on 7 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
Submitted on 6 Aug 2019
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
Submitted on 6 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year