London
NW6 6EG
Director Name | Mr David Leopold Bucks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 11 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 | 02 May 1991(23 years, 11 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 | Leslie Ferdinand Gluck |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 January 2011) |
Role | Diamond Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cadogan Court 10 Raleigh Close, Hendon London NW4 2TD |
Director Name | Mr Peter Ivor Propper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(23 years, 11 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 | 02 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 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 | 02 May 1991(23 years, 11 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 Ringwood Hampshire BH24 4AT |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2004) |
Role | Diamond Merchant |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | -£1,947,339 |
Cash | £1,019,498 |
Current Liabilities | £3,020,990 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 May 2018 | Cessation of Star Diamond & Jewellery Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
3 May 2018 | Notification of Star Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a secretary 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) |
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 director on 17 November 2017 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 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
|
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 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 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) |
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 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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
|
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 | 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 Peter Ivor Propper on 14 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Peter Ivor Propper on 14 April 2014 (2 pages) |
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) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 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) |
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 | Secretary'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) |
25 June 2012 | Director's details changed for Peter Ivor Propper on 2 May 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
8 August 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
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 | 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) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Leslie Gluck as a director (1 page) |
2 February 2011 | Termination of appointment of Leslie Gluck as a director (1 page) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 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) |
9 June 2010 | Director's details changed for Leslie Ferdinand Gluck on 2 May 2010 (2 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
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) |
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 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
14 March 2006 | Full accounts made up to 24 May 2005 (14 pages) |
14 March 2006 | Full accounts made up to 24 May 2005 (14 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) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
30 March 2005 | Full accounts made up to 24 May 2004 (15 pages) |
30 March 2005 | Full accounts made up to 24 May 2004 (15 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
19 May 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 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Full accounts made up to 24 May 2003 (18 pages) |
17 March 2004 | Full accounts made up to 24 May 2003 (18 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
22 March 2003 | Full accounts made up to 24 May 2002 (19 pages) |
22 March 2003 | Full accounts made up to 24 May 2002 (19 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
25 March 2002 | Full accounts made up to 24 May 2001 (15 pages) |
25 March 2002 | Full accounts made up to 24 May 2001 (15 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members
|
23 May 2001 | Return made up to 02/05/01; full list of members
|
27 March 2001 | Full accounts made up to 24 May 2000 (14 pages) |
27 March 2001 | Full accounts made up to 24 May 2000 (14 pages) |
28 December 2000 | Company name changed polished diamond distributors li mited\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed polished diamond distributors li mited\certificate issued on 29/12/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 02/05/00; full list of members
|
6 June 2000 | Return made up to 02/05/00; full list of members
|
14 March 2000 | Full accounts made up to 24 May 1999 (14 pages) |
14 March 2000 | Full accounts made up to 24 May 1999 (14 pages) |
20 May 1999 | Return made up to 02/05/99; full list of members (11 pages) |
20 May 1999 | Return made up to 02/05/99; full list of members (11 pages) |
11 March 1999 | Full accounts made up to 24 May 1998 (14 pages) |
11 March 1999 | Full accounts made up to 24 May 1998 (14 pages) |
16 July 1998 | Return made up to 02/05/98; full list of members (11 pages) |
16 July 1998 | Return made up to 02/05/98; full list of members (11 pages) |
18 March 1998 | Full accounts made up to 24 May 1997 (14 pages) |
18 March 1998 | Full accounts made up to 24 May 1997 (14 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
19 June 1997 | Return made up to 02/05/97; full list of members
|
19 June 1997 | Return made up to 02/05/97; full list of members
|
7 June 1996 | Return made up to 02/05/96; full list of members (11 pages) |
7 June 1996 | Return made up to 02/05/96; full list of members (11 pages) |
25 March 1996 | Full accounts made up to 24 May 1995 (14 pages) |
25 March 1996 | Full accounts made up to 24 May 1995 (14 pages) |
9 June 1995 | Return made up to 02/05/95; full list of members
|
9 June 1995 | Return made up to 02/05/95; full list of members
|
17 March 1995 | Full accounts made up to 24 May 1994 (16 pages) |
17 March 1995 | Full accounts made up to 24 May 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |