Company NameStar International Services Limited
Company StatusDissolved
Company Number00627877
CategoryPrivate Limited Company
Incorporation Date11 May 1959(65 years ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameStar Performers (Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(34 years after company formation)
Appointment Duration30 years, 1 month (closed 30 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(55 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 30 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(55 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 30 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Rohit Majithia
StatusClosed
Appointed30 November 2022(63 years, 7 months after company formation)
Appointment Duration6 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameStanley Lionel Prashker
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1992)
RoleChartered Accountant
Correspondence AddressThe Lodge
North End Road
London
NW3 7HP
Director NameMr Geoffrey George Goodyear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(32 years after company formation)
Appointment Duration23 years, 8 months (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameStanley Lionel Prashker
NationalityBritish
StatusResigned
Appointed07 May 1991(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressThe Lodge
North End Road
London
NW3 7HP
Director NameDavid Lawrence Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(33 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 November 2003)
RoleChartered Accountant
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Secretary NameDavid Lawrence Levy
NationalityBritish
StatusResigned
Appointed04 December 1992(33 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 November 2003)
RoleChartered Accountant
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameMartin Levey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 1998)
RoleChartered Accountant
Correspondence AddressRussell Bedford House
City Forum 200 City Road
London
EC1V 2QQ
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(44 years, 7 months after company formation)
Appointment Duration17 years (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Naresh Devchand Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(44 years, 7 months after company formation)
Appointment Duration19 years (resigned 30 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Naresh Devchand Shah
NationalityBritish
StatusResigned
Appointed27 November 2003(44 years, 7 months after company formation)
Appointment Duration19 years (resigned 30 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,186
Cash£6,191
Current Liabilities£5

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 January 2021Withdrawal of a person with significant control statement on 15 January 2021 (2 pages)
15 January 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
15 January 2021Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
26 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 180
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 180
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 180
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 180
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 180
(5 pages)
13 May 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
13 May 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
13 May 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 180
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 180
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 180
(5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Laurence David Newman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Laurence David Newman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Laurence David Newman on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 07/05/08; full list of members (4 pages)
27 May 2008Return made up to 07/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 07/05/07; no change of members (8 pages)
5 June 2007Return made up to 07/05/07; no change of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 07/05/06; full list of members (8 pages)
16 May 2006Return made up to 07/05/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Return made up to 07/05/05; full list of members (8 pages)
13 May 2005Return made up to 07/05/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
10 December 2002Amended accounts made up to 31 March 2002 (4 pages)
10 December 2002Amended accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 June 1999Return made up to 07/05/99; full list of members (9 pages)
2 June 1999Return made up to 07/05/99; full list of members (9 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 May 1998Return made up to 07/05/98; full list of members (9 pages)
26 May 1998Return made up to 07/05/98; full list of members (9 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
22 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
22 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
13 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
22 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
2 July 1996Return made up to 07/05/96; full list of members (6 pages)
2 July 1996Return made up to 07/05/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
31 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
26 May 1995Return made up to 07/05/95; full list of members (6 pages)
26 May 1995Return made up to 07/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
11 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
11 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)