Burley
Ringwood
Hampshire
BH24 4AT
Secretary Name | Peter Ivor Propper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 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(18 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 |
Secretary Name | Mr David Leopold Bucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 94 Saffron Hill Flat 3 London EC1N 8QP |
Director Name | Mr David Leopold Bucks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 94 Saffron Hill Flat 3 London EC1N 8QP |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 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 | costar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 50 other UK companies use this postal address |
400k at £1 | Star Alliance 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 |
24 November 1986 | Delivered on: 11 December 1986 Persons entitled: Roundhouse Recording Studios Limited Classification: Fixed and floating charge Secured details: £88,000 and all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital. Fixed plant and machinery equipment all fixtures. Outstanding |
---|
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) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 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 | Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages) |
30 March 2016 | Director's details changed for Daniel Adam Rosen on 18 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
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
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 | Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page) |
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 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts 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 | Director'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 | Secretary'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) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 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) |
6 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 2ND floo 16-18 hatton garden london EC1N 8AT (1 page) |
5 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 2ND floo 16-18 hatton garden london EC1N 8AT (1 page) |
9 February 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 February 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
7 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 18/04/07; 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) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
14 March 2006 | Accounts for a small company made up to 24 May 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 24 May 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) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
30 March 2005 | Accounts for a small company made up to 24 May 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 24 May 2004 (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Accounts for a small company made up to 24 May 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 24 May 2003 (6 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 24 May 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 24 May 2002 (6 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members
|
3 May 2002 | Return made up to 18/04/02; full list of members
|
25 March 2002 | Accounts for a small company made up to 24 May 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 24 May 2001 (6 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members
|
30 April 2001 | Return made up to 18/04/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 24 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 24 May 2000 (6 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) |
3 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 24 May 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 24 May 1999 (6 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (9 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (9 pages) |
24 March 1999 | Accounts for a small company made up to 24 May 1998 (8 pages) |
24 March 1999 | Accounts for a small company made up to 24 May 1998 (8 pages) |
25 March 1998 | Accounts for a small company made up to 24 May 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 24 May 1997 (7 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | £ nc 40000/400000 09/06/97 (1 page) |
4 September 1997 | £ nc 40000/400000 09/06/97 (1 page) |
4 September 1997 | Ad 08/08/97--------- £ si 360000@1=360000 £ ic 40000/400000 (2 pages) |
4 September 1997 | Ad 08/08/97--------- £ si 360000@1=360000 £ ic 40000/400000 (2 pages) |
4 September 1997 | Resolutions
|
29 May 1997 | Return made up to 18/04/97; full list of members (9 pages) |
29 May 1997 | Return made up to 18/04/97; full list of members (9 pages) |
7 June 1996 | Return made up to 18/04/96; full list of members (9 pages) |
7 June 1996 | Return made up to 18/04/96; full list of members (9 pages) |
25 March 1996 | Accounts for a small company made up to 24 May 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 24 May 1995 (6 pages) |
10 May 1995 | Return made up to 18/04/95; full list of members
|
10 May 1995 | Return made up to 18/04/95; full list of members
|
17 March 1995 | Accounts for a small company made up to 24 May 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 24 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |