London
NW6 6EG
Director Name | Mr David Leopold Bucks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 24 May 2000) |
Role | Diamond Merchant |
Correspondence Address | 131 Prince Street Apartment 3 New York 10012 U.S.A Foreign |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2004) |
Role | Diamond Merchant |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Director Name | Mr Peter Ivor Propper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 November 2017) |
Role | Diamond Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Hants BH24 4AT |
Secretary Name | Mr David Leopold Bucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 134 East 93rd Street Apartment 3a New York 10128 U.S.A |
Secretary Name | Peter Ivor Propper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 November 2017) |
Role | Diamond Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Hants BH24 4AT |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Website | stardiamond.com |
---|---|
Telephone | 020 73999590 |
Telephone region | London |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Star Diamond & Jewellery Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 May 1988 | Delivered on: 12 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, frognal lane, london borough of camden. Title no. Ngl 11994. Outstanding |
---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2017 | Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page) |
1 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 May 2014 | Secretary's details changed for Peter Ivor Propper on 14 April 2014 (1 page) |
27 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Peter Ivor Propper on 14 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 December 2011 (7 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor 16 -18 Hatton Garden London EC1N 8AT on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 December 2005 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 24 May 2005 (6 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 24 May 2004 (6 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (8 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
12 August 2003 | Accounts for a dormant company made up to 24 May 2003 (6 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 24 May 2002 (6 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 24 May 2001 (6 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members
|
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 gt. Portland street london W1N 6BH (1 page) |
18 July 2000 | Accounts for a dormant company made up to 24 May 2000 (6 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 14/05/00; full list of members
|
29 July 1999 | Accounts for a dormant company made up to 24 May 1999 (7 pages) |
26 July 1999 | Resolutions
|
20 May 1999 | Return made up to 14/05/99; full list of members (9 pages) |
17 March 1999 | Accounts made up to 24 May 1998 (9 pages) |
16 July 1998 | Return made up to 14/05/98; full list of members (9 pages) |
18 March 1998 | Accounts made up to 24 May 1997 (9 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
19 June 1997 | Return made up to 14/05/97; full list of members
|
19 March 1997 | Accounts made up to 24 May 1996 (9 pages) |
7 June 1996 | Return made up to 14/05/96; full list of members (9 pages) |
11 March 1996 | Accounts made up to 24 May 1995 (9 pages) |
19 June 1995 | Return made up to 14/05/95; full list of members
|
17 March 1995 | Accounts made up to 24 May 1994 (9 pages) |