Company NameStar Industrial Holdings Limited
Company StatusDissolved
Company Number00459576
CategoryPrivate Limited Company
Incorporation Date4 October 1948(75 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameStar Diamond Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Adam Rosen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(55 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed01 October 1989(41 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address134 East 93rd Street
Apartment 3a
New York
10128 U.S.A
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(42 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 May 2000)
RoleDiamond Merchant
Correspondence Address131 Prince Street
Apartment 3
New York
10012 U.S.A
Foreign
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(42 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2004)
RoleDiamond Merchant
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Director NameMr Peter Ivor Propper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(42 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 17 November 2017)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Secretary NamePeter Ivor Propper
NationalityBritish
StatusResigned
Appointed14 May 1991(42 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 17 November 2017)
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed01 December 1997(49 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT

Contact

Websitestardiamond.com
Telephone020 73999590
Telephone regionLondon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£176,400
Current Liabilities£607

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 711,750
(6 pages)
30 March 2016Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 711,750
(6 pages)
30 March 2016Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 711,750
(6 pages)
25 March 2015Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 711,750
(6 pages)
25 March 2015Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages)
25 March 2015Secretary's details changed for Peter Ivor Propper on 18 February 2015 (1 page)
25 March 2015Secretary's details changed for Peter Ivor Propper on 18 February 2015 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 711,750
(6 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 711,750
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 March 2012Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
21 February 2006Accounts for a small company made up to 24 May 2005 (7 pages)
21 February 2006Accounts for a small company made up to 24 May 2005 (7 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
24 May 2005Return made up to 02/05/05; full list of members (3 pages)
22 March 2005Accounts for a small company made up to 24 May 2004 (7 pages)
22 March 2005Accounts for a small company made up to 24 May 2004 (7 pages)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Accounts for a small company made up to 24 May 2003 (7 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Accounts for a small company made up to 24 May 2003 (7 pages)
23 May 2003Return made up to 02/05/03; full list of members (7 pages)
23 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 24 May 2002 (7 pages)
22 March 2003Accounts for a small company made up to 24 May 2002 (7 pages)
17 May 2002Return made up to 02/05/02; full list of members (10 pages)
17 May 2002Return made up to 02/05/02; full list of members (10 pages)
25 March 2002Accounts made up to 24 May 2001 (18 pages)
25 March 2002Accounts made up to 24 May 2001 (18 pages)
17 August 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 August 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 March 2001Full group accounts made up to 24 May 2000 (25 pages)
27 March 2001Full group accounts made up to 24 May 2000 (25 pages)
16 January 2001£ ic 771750/711750 20/12/00 £ sr 60000@1=60000 (1 page)
16 January 2001£ ic 771750/711750 20/12/00 £ sr 60000@1=60000 (1 page)
11 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 December 2000Company name changed star diamond company LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed star diamond company LIMITED\certificate issued on 29/12/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 March 2000Full group accounts made up to 24 May 1999 (26 pages)
21 March 2000Full group accounts made up to 24 May 1999 (26 pages)
20 May 1999Return made up to 14/05/99; full list of members (9 pages)
20 May 1999Return made up to 14/05/99; full list of members (9 pages)
24 March 1999Full group accounts made up to 24 May 1998 (27 pages)
24 March 1999Full group accounts made up to 24 May 1998 (27 pages)
16 July 1998Return made up to 14/05/98; full list of members (9 pages)
16 July 1998Return made up to 14/05/98; full list of members (9 pages)
25 March 1998Full group accounts made up to 24 May 1997 (25 pages)
25 March 1998Full group accounts made up to 24 May 1997 (25 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
19 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 1997Full group accounts made up to 24 May 1996 (26 pages)
7 June 1996Return made up to 14/05/96; full list of members (9 pages)
7 June 1996Return made up to 14/05/96; full list of members (9 pages)
25 March 1996Full group accounts made up to 24 May 1995 (26 pages)
25 March 1996Full group accounts made up to 24 May 1995 (26 pages)
19 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 March 1995Full group accounts made up to 24 May 1994 (26 pages)
17 March 1995Full group accounts made up to 24 May 1994 (26 pages)
28 June 1994Return made up to 14/05/94; full list of members
  • 363(287) ‐ Registered office changed on 28/06/94
(31 pages)
23 March 1994Full group accounts made up to 24 May 1993 (23 pages)
23 June 1993Return made up to 14/05/93; full list of members (8 pages)
2 April 1993Full group accounts made up to 24 May 1992 (23 pages)
13 July 1992Return made up to 14/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 1992Full group accounts made up to 24 May 1991 (22 pages)
4 June 1991Return made up to 14/05/91; full list of members (9 pages)
21 May 1991Full group accounts made up to 24 May 1990 (21 pages)
26 June 1990Return made up to 14/05/90; full list of members (6 pages)
9 May 1990Accounts made up to 24 May 1989 (20 pages)
22 November 1989New secretary appointed (2 pages)
22 November 1989Return made up to 21/06/89; full list of members (5 pages)
22 June 1989Accounts made up to 24 May 1988 (20 pages)
1 December 1988Return made up to 01/06/88; full list of members (6 pages)
27 June 1988Accounts made up to 24 May 1987 (19 pages)
2 March 1988Secretary resigned;new secretary appointed (2 pages)
15 January 1988Return made up to 19/06/87; full list of members (10 pages)
21 September 1987Full group accounts made up to 24 May 1986 (17 pages)
2 June 1987Return made up to 07/04/86; full list of members (9 pages)
9 February 1987Accounts made up to 24 May 1985 (16 pages)