Company NameStar Credit Services Limited
Company StatusDissolved
Company Number00696202
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameStar Investigations Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Patricia Ann Offord
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(56 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Jubilee Centre
10-12 Lombard Road
London
SW19 3TZ
Director NameRichard Clifford Angerstein
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressPitlochry Elmcourt Road
London
SE27 9BZ
Director NameMr James Midwood Swain
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1996)
RoleRetired Solicitor
Correspondence Address11 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Michael Offord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigadoon Carlton Drive
South Godstone
Surrey
RH9 8LE
Secretary NameMrs Joan Gibb
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address26 Sharp House
6 Heather Close
London
SW8 3BT
Director NameRobert Alan Martin Goodfellow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(35 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 1997)
RoleCompany Director
Correspondence Address142 Chapel Way
Epsom Downs
Surrey
KT18 5SZ
Secretary NameMr Michael Offord
NationalityBritish
StatusResigned
Appointed06 March 1997(35 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigadoon Carlton Drive
South Godstone
Surrey
RH9 8LE
Secretary NamePatricia Anne Offord
NationalityBritish
StatusResigned
Appointed31 March 1999(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2004)
RoleAdministrator
Correspondence AddressThe Garden House
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Director NameMr Ronald Francis Hannington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(42 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinus One Queensmead Avenue
Ewell
Epsom
Surrey
KT17 3EQ

Contact

Telephone020 85409691
Telephone regionLondon

Location

Registered AddressSuite C Jubilee Centre
10-12 Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,576
Current Liabilities£101,388

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 March 1985Delivered on: 12 March 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
19 January 2019Notification of Patricia Ann Offord as a person with significant control on 1 January 2019 (2 pages)
19 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 January 2019Director's details changed for Mrs Patricia Ann Offord on 18 January 2019 (2 pages)
18 January 2019Cessation of Patricia Offord as a person with significant control on 18 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Satisfaction of charge 1 in full (1 page)
20 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
5 September 2017Appointment of Mrs Patricia Ann Offord as a director on 18 July 2017 (2 pages)
5 September 2017Change of details for Mr Michael Offord as a person with significant control on 18 July 2017 (2 pages)
5 September 2017Termination of appointment of Michael Offord as a secretary on 17 July 2017 (1 page)
5 September 2017Termination of appointment of Michael Offord as a director on 17 July 2017 (1 page)
5 September 2017Termination of appointment of Michael Offord as a director on 17 July 2017 (1 page)
5 September 2017Change of details for Mr Michael Offord as a person with significant control on 18 July 2017 (2 pages)
5 September 2017Appointment of Mrs Patricia Ann Offord as a director on 18 July 2017 (2 pages)
5 September 2017Termination of appointment of Michael Offord as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ronald Francis Hannington as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Ronald Francis Hannington as a director on 18 July 2017 (1 page)
3 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 9,000
(5 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 9,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(5 pages)
3 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,000
(5 pages)
31 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 9,000
(4 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 9,000
(4 pages)
10 April 2012Purchase of own shares. (3 pages)
10 April 2012Purchase of own shares. (3 pages)
3 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / michael offord / 01/12/2008 (2 pages)
6 January 2009Director and secretary's change of particulars / michael offord / 01/12/2008 (2 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 10/12/07; no change of members (7 pages)
7 January 2008Return made up to 10/12/07; no change of members (7 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 December 2006Return made up to 10/12/06; full list of members (8 pages)
18 December 2006Return made up to 10/12/06; full list of members (8 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 December 2005Return made up to 10/12/05; full list of members (8 pages)
2 December 2005Return made up to 10/12/05; full list of members (8 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Amended accounts made up to 31 March 2004 (14 pages)
15 April 2005Amended accounts made up to 31 March 2004 (14 pages)
10 February 2005Full accounts made up to 31 March 2004 (12 pages)
10 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
20 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 December 2003New director appointed (1 page)
29 December 2003Return made up to 31/12/03; full list of members (9 pages)
29 December 2003New director appointed (1 page)
29 December 2003Return made up to 31/12/03; full list of members (9 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 July 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 June 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
26 June 2002Total exemption full accounts made up to 31 March 2000 (12 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2001Return made up to 31/12/00; full list of members (8 pages)
19 June 2001Return made up to 31/12/00; full list of members (8 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (14 pages)
21 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 August 1999Full accounts made up to 31 March 1998 (14 pages)
1 August 1999Full accounts made up to 31 March 1998 (14 pages)
14 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 September 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
11 August 1998Full accounts made up to 31 March 1997 (12 pages)
11 August 1998Full accounts made up to 31 March 1997 (12 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 277 the broadway london SW19 1SD (1 page)
20 May 1997Registered office changed on 20/05/97 from: 277 the broadway london SW19 1SD (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
3 May 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1997Return made up to 31/12/96; no change of members (4 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 March 1995 (13 pages)
30 August 1995Full accounts made up to 31 March 1995 (13 pages)
5 April 1978Company name changed\certificate issued on 05/04/78 (2 pages)