Star Visa Services Limited SHEFFIELD


Star Visa Services Limited was formally closed on 2023-03-16. Star Visa Services was a private limited company that was situated at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Its full net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 1994-03-14) was run by 1 director and 1 secretary.
Director Roman K. who was appointed on 20 December 2019.
Moving on to the secretaries, we can name: Roman K. appointed on 20 December 2019.

The company was officially classified as "travel agency activities" (79110). According to the Companies House information, there was a name change on 2005-02-09 and their previous name was Ims Property Services. There is a second name alteration mentioned: previous name was Ims Visa Services performed on 1998-06-25. The latest confirmation statement was filed on 2021-03-14 and last time the annual accounts were filed was on 31 December 2020. 2016-03-14 was the date of the most recent annual return.

Star Visa Services Limited Address / Contact

Office Address Wilson Field Limited, The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908083
Date of Incorporation Mon, 14th Mar 1994
Date of Dissolution Thu, 16th Mar 2023
Industry Travel agency activities
End of financial Year 31st December
Company age 29 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 28th Mar 2022
Last confirmation statement dated Sun, 14th Mar 2021

Company staff

Roman K.

Position: Director

Appointed: 20 December 2019

Roman K.

Position: Secretary

Appointed: 20 December 2019

Oleg M.

Position: Director

Appointed: 01 July 1998

Resigned: 01 October 2002

Igor M.

Position: Director

Appointed: 20 May 1996

Resigned: 29 January 2001

Stephen G.

Position: Director

Appointed: 03 May 1994

Resigned: 30 September 2021

Avril G.

Position: Director

Appointed: 03 May 1994

Resigned: 20 December 2019

Avril G.

Position: Secretary

Appointed: 03 May 1994

Resigned: 20 December 2019

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 03 May 1994

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 03 May 1994

People with significant control

Luiza J.

Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Marketing Services And Developments Limited

19 New College Parade, Finchley Road, South Hampstead, London, NW3 5EP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02634190
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ims Property Services February 9, 2005
Ims Visa Services June 25, 1998
Ims Secretaries January 7, 1998
Avva (UK) May 17, 1996
Rateworld June 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 9086118 112
Current Assets46 49211 5308 362
Debtors43 58410 919250
Net Assets Liabilities -19 687-63 016
Other Debtors250250250
Other
Accumulated Depreciation Impairment Property Plant Equipment4 405  
Average Number Employees During Period332
Bank Borrowings Overdrafts  50 000
Creditors66 79531 21750 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 405 
Disposals Property Plant Equipment 4 405 
Net Current Assets Liabilities-20 303-19 687-13 016
Other Creditors46 0943 05116 784
Other Taxation Social Security Payable20 70111 8544 594
Property Plant Equipment Gross Cost4 405  
Total Assets Less Current Liabilities-20 303-19 687-13 016
Trade Creditors Trade Payables 16 312 
Trade Debtors Trade Receivables43 33410 669 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
Free Download (7 pages)

Company search