Company NameTitlestar Limited
Company StatusDissolved
Company Number01409684
CategoryPrivate Limited Company
Incorporation Date16 January 1979(44 years, 11 months ago)
Dissolution Date27 February 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Steven John Lawless
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleResearcher
Correspondence Address4 Banyards
Emerson Park
Hornchurch
Essex
RM11 2QJ
Director NameMrs Sylvia Rose Lawless
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleSecretary
Correspondence Address16 Nelmes Court
Emerson Park
Hornchurch
Essex
RM11 2QL
Director NameMr Terry Joseph Lawless
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleManager
Correspondence Address16 Nelmes Court
Emerson Park
Hornchurch
Essex
RM11 2QL
Secretary NameMrs Sylvia Rose Lawless
NationalityBritish
StatusClosed
Appointed28 March 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 27 February 2007)
RoleSecretary
Correspondence Address16 Nelmes Court
Emerson Park
Hornchurch
Essex
RM11 2QL

Location

Registered AddressFarley Court
Allsop Pl
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,515
Cash£186
Current Liabilities£1,702

Accounts

Latest Accounts31 August 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 April 2005Return made up to 28/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 April 2002Return made up to 28/03/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 March 2000Return made up to 28/03/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 March 1999Return made up to 28/03/99; no change of members (4 pages)
22 April 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
7 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 March 1997Return made up to 28/03/97; no change of members (6 pages)
31 December 1996Full accounts made up to 28 February 1996 (11 pages)
3 April 1996Return made up to 28/03/96; no change of members (4 pages)
22 December 1995Full accounts made up to 28 February 1995 (11 pages)
21 March 1995Return made up to 28/03/95; full list of members (6 pages)