Company NameStar Systems (R.H.B.) Limited
Company StatusDissolved
Company Number01394693
CategoryPrivate Limited Company
Incorporation Date18 October 1978(45 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleSolicitor
Correspondence Address9 Kersley Street
London
SW11 4PR
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed14 August 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Director NameAlistair John Reeve
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressBirch Lodge Winchester Road
Chilworth
Southampton
SO16 7LG
Director NameRichard Paul Wakley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 1992)
RoleAccountant
Correspondence Address29 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Secretary NameRichard Paul Wakley
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address29 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameChristopher John Hills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Mickle
Sandhurst
Camberley
Surrey
GU47 8QW
Secretary NameStephen Alan Steckler
NationalityBritish
StatusResigned
Appointed27 March 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressByways 20 Little Quob Lane
West End
Southampton
Hampshire
SO30 3GR
Director NameMr Stephen Alan Steckler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Little Quob Lane
West End
Southampton
Hampshire
S030 3gr
Secretary NameElizabeth Ann Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2003)
RoleChartered Secretary
Correspondence Address475a Kingston Road
Wimbledon
London
SW20 8JP

Location

Registered Address3 Saint Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2003Director's particulars changed (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
9 February 2003Secretary resigned (1 page)
11 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o rh technical industries LTD cemtral way andover hampshire SP10 5BH (1 page)
22 November 2001Return made up to 08/10/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2000Return made up to 08/10/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Return made up to 08/10/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
24 October 1997Return made up to 08/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1996Return made up to 08/10/96; full list of members (6 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 October 1995Return made up to 08/10/95; no change of members (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)