Company NameStar Properties (No. 35) Limited
Company StatusDissolved
Company Number01079843
CategoryPrivate Limited Company
Incorporation Date2 November 1972(51 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(23 years after company formation)
Appointment Duration5 years, 4 months (closed 20 March 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed15 November 1995(23 years after company formation)
Appointment Duration5 years, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 20 March 2001)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Dennis Charles Pratt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(24 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 January 2000Return made up to 24/12/99; full list of members (12 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
17 February 1999Return made up to 01/02/99; change of members (13 pages)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
5 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
17 February 1998Return made up to 01/02/98; no change of members (13 pages)
18 August 1997Director resigned (1 page)
15 August 1997New director appointed (3 pages)
15 August 1997New director appointed (4 pages)
8 July 1997Director's particulars changed (1 page)
5 March 1997Director resigned (1 page)
26 February 1997Return made up to 01/02/97; full list of members (12 pages)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)