Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Star Air Executive Travel Limited
Star Air Executive Travel Limited is a dissolved company incorporated on 24 May 1990 with the registered office located in London, Greater London. Star Air Executive Travel Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2014
(11 years ago)
Was
24 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02505409
Private limited company
Age
35 years
Incorporated
24 May 1990
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
Learn more about Star Air Executive Travel Limited
Contact
Update Details
Address
Allan House
10 John Princes Street
London
W1G 0AH
United Kingdom
Same address for the past
12 years
Companies in W1G 0AH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Janine Laura Berg
Director • Secretary • Travel Agent • British • Lives in England • Born in Nov 1968
Mr Richard Ward
Director • British • Lives in England • Born in Jan 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Briarcliff Capital Limited
Janine Laura Berg is a mutual person.
Active
Velaya Properties Limited
Janine Laura Berg is a mutual person.
Active
GFF Bakery Limited
Janine Laura Berg is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£158
Increased by £150 (+1875%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£334.76K
Decreased by £39.38K (-11%)
Total Liabilities
-£313.54K
Decreased by £41.11K (-12%)
Net Assets
£21.23K
Increased by £1.73K (+9%)
Debt Ratio (%)
94%
Decreased by 1.13% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 21 May 2014
Voluntary Liquidator Appointed
12 Years Ago on 21 Dec 2012
Registered Address Changed
12 Years Ago on 4 Dec 2012
Simone Ward Resigned
12 Years Ago on 30 Nov 2012
Confirmation Submitted
13 Years Ago on 3 Aug 2012
Small Accounts Submitted
14 Years Ago on 24 Jun 2011
Confirmation Submitted
14 Years Ago on 31 May 2011
Small Accounts Submitted
15 Years Ago on 15 Jun 2010
Confirmation Submitted
15 Years Ago on 11 Jun 2010
Small Accounts Submitted
16 Years Ago on 5 Aug 2009
Get Alerts
Get Credit Report
Discover Star Air Executive Travel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 May 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Feb 2014
Statement of affairs with form 4.19
Submitted on 21 Dec 2012
Appointment of a voluntary liquidator
Submitted on 21 Dec 2012
Resolutions
Submitted on 21 Dec 2012
Registered office address changed from Lawford House Albert Place London N3 1QA on 4 December 2012
Submitted on 4 Dec 2012
Termination of appointment of Simone Ward as a director
Submitted on 30 Nov 2012
Annual return made up to 24 May 2012 with full list of shareholders
Submitted on 3 Aug 2012
Change of name notice
Submitted on 12 Aug 2011
Resolutions
Submitted on 10 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs