Company NameLondon Star Limited
Company StatusDissolved
Company Number00743960
CategoryPrivate Limited Company
Incorporation Date13 December 1962(61 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

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
Appointed05 April 2004(41 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Milman Road
London
NW6 6EG
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 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(28 years, 5 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(28 years, 5 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
Hants
BH24 4AT
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address134 East 93rd Street
Apartment 3a
New York
10128 U.S.A
Secretary NamePeter Ivor Propper
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 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
Hants
BH24 4AT
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed01 December 1997(34 years, 12 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

Shareholders

50k at £1Star Diamond & Jewellery Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 May 1988Delivered 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

Filing History

2 January 2018First Gazette notice for voluntary strike-off (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 secretary on 17 November 2017 (1 page)
1 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(5 pages)
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)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Secretary's details changed for Peter Ivor Propper on 14 April 2014 (1 page)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
27 May 2014Director's details changed for Mr Peter Ivor Propper on 14 April 2014 (2 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
25 June 2012Secretary's details changed for Peter Ivor Propper on 2 May 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 December 2011 (7 pages)
21 June 2011Registered office address changed from 2Nd Floor 16 -18 Hatton Garden London EC1N 8AT on 21 June 2011 (1 page)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director'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)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
28 November 2005Accounts for a dormant company made up to 24 May 2005 (6 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 24 May 2004 (6 pages)
2 June 2004Return made up to 02/05/04; full list of members (8 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (3 pages)
12 August 2003Accounts for a dormant company made up to 24 May 2003 (6 pages)
23 May 2003Return made up to 02/05/03; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 24 May 2002 (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
12 November 2001Accounts for a dormant company made up to 24 May 2001 (6 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 gt. Portland street london W1N 6BH (1 page)
18 July 2000Accounts for a dormant company made up to 24 May 2000 (6 pages)
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
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
29 July 1999Accounts for a dormant company made up to 24 May 1999 (7 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Return made up to 14/05/99; full list of members (9 pages)
17 March 1999Accounts made up to 24 May 1998 (9 pages)
16 July 1998Return made up to 14/05/98; full list of members (9 pages)
18 March 1998Accounts made up to 24 May 1997 (9 pages)
23 January 1998New secretary appointed (2 pages)
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 March 1997Accounts made up to 24 May 1996 (9 pages)
7 June 1996Return made up to 14/05/96; full list of members (9 pages)
11 March 1996Accounts made up to 24 May 1995 (9 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 1995Accounts made up to 24 May 1994 (9 pages)