Burley
Ringwood
Hampshire
BH24 4AT
Director Name | Mr Peter Ivor Propper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Ringwood Hampshire BH24 4AT |
Director Name | Daniel Adam Rosen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(40 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Secretary Name | Mr David Leopold Bucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 134 East 93rd Street Apartment 3a New York 10128 U.S.A |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(33 years, 8 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 |
3 at £1 | Star Industrial Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Director's details changed for Daniel Adam Rosen on 16 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Daniel Adam Rosen on 16 February 2016 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 March 2015 | Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page) |
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) |
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) |
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) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 May 2011 | Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page) |
23 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 February 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) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | 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) |
6 November 2006 | Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (6 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) |
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) |
28 November 2005 | Accounts for a dormant company made up to 24 May 2005 (6 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 24 May 2004 (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 24 May 2004 (6 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 August 2003 | Accounts for a dormant company made up to 24 May 2003 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 24 May 2003 (6 pages) |
4 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
25 June 2002 | Accounts for a dormant company made up to 24 May 2002 (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 24 May 2002 (6 pages) |
26 March 2002 | Return made up to 19/02/02; full list of members
|
26 March 2002 | Return made up to 19/02/02; full list of members
|
12 November 2001 | Accounts for a dormant company made up to 24 May 2001 (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 24 May 2001 (6 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members
|
6 March 2001 | Return made up to 19/02/01; full list of members
|
28 December 2000 | Company name changed star industrial holdings LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed star industrial holdings LIMITED\certificate issued on 29/12/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 103 great portland street london W1N 6BH (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 103 great portland street london W1N 6BH (1 page) |
17 July 2000 | Accounts for a dormant company made up to 24 May 2000 (6 pages) |
17 July 2000 | Accounts for a dormant company made up to 24 May 2000 (6 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
30 July 1999 | Accounts for a dormant company made up to 24 May 1999 (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 24 May 1999 (6 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (7 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (7 pages) |
11 September 1998 | Accounts for a dormant company made up to 24 May 1998 (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 24 May 1998 (6 pages) |
22 April 1998 | Return made up to 19/02/98; full list of members (7 pages) |
22 April 1998 | Return made up to 19/02/98; full list of members (7 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
9 December 1997 | Accounts for a dormant company made up to 24 May 1997 (6 pages) |
9 December 1997 | Accounts for a dormant company made up to 24 May 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Secretary's particulars changed (1 page) |
9 April 1997 | Return made up to 19/02/97; full list of members (7 pages) |
9 April 1997 | Return made up to 19/02/97; full list of members (7 pages) |
18 October 1996 | Accounts for a dormant company made up to 24 May 1996 (5 pages) |
18 October 1996 | Accounts for a dormant company made up to 24 May 1996 (5 pages) |
25 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
25 March 1996 | Return made up to 19/02/96; full list of members (7 pages) |
22 September 1995 | Accounts for a dormant company made up to 24 May 1995 (5 pages) |
22 September 1995 | Accounts for a dormant company made up to 24 May 1995 (5 pages) |
6 April 1995 | Return made up to 19/02/95; full list of members
|
6 April 1995 | Return made up to 19/02/95; full list of members
|
21 December 1994 | Resolutions
|
21 December 1994 | Resolutions
|
29 November 1993 | Full accounts made up to 24 May 1993 (6 pages) |
29 November 1993 | Full accounts made up to 24 May 1993 (6 pages) |