Company NameStar Engineering (U.K.) Limited
Company StatusDissolved
Company Number02505441
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr George Kofteros
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(1 year after company formation)
Appointment Duration26 years, 5 months (closed 31 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark Cottage
Love Hill Lane, Langley
Slough
Berkshire
SL3 6DE
Director NameLeslie Caroline Kofteros
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration24 years (resigned 23 May 2015)
RoleCompany Director
Correspondence Address20 Heythrop Drive
Ickenham
Middlesex
UB8 1JL
Secretary NameMaxine Fuller
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 13 March 2013)
RoleCompany Director
Correspondence Address14 Ash Close
Langley
Slough
Berkshire
SL3 8EG

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 February 1998Delivered on: 11 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
23 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
22 October 2015Termination of appointment of Leslie Caroline Kofteros as a director on 23 May 2015 (1 page)
22 October 2015Termination of appointment of Leslie Caroline Kofteros as a director on 23 May 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
15 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
22 March 2013Termination of appointment of Maxine Fuller as a secretary (2 pages)
22 March 2013Termination of appointment of Maxine Fuller as a secretary (2 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
1 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
7 September 2009Secretary's change of particulars / maxine bailey / 29/05/2009 (1 page)
7 September 2009Secretary's change of particulars / maxine bailey / 29/05/2009 (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
25 February 2008Director's change of particulars / leslie kofteros / 05/02/2008 (1 page)
25 February 2008Director's change of particulars / leslie kofteros / 05/02/2008 (1 page)
3 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 June 2007Return made up to 24/05/07; full list of members (3 pages)
22 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
22 June 2005Return made up to 24/05/05; full list of members (3 pages)
22 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
26 August 2004Return made up to 24/05/04; full list of members (5 pages)
26 August 2004Return made up to 24/05/04; full list of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
26 July 2003Return made up to 24/05/03; full list of members (6 pages)
26 July 2003Return made up to 24/05/03; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 June 2001Full accounts made up to 30 September 2000 (12 pages)
20 June 2001Full accounts made up to 30 September 2000 (12 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
13 July 2000Ad 09/03/00--------- £ si 8@1 (2 pages)
13 July 2000Ad 09/03/00--------- £ si 8@1 (2 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
23 March 2000Ad 09/03/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 March 2000Ad 09/03/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 March 2000Full accounts made up to 30 September 1999 (10 pages)
17 March 2000Full accounts made up to 30 September 1999 (10 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998Return made up to 24/05/98; full list of members (6 pages)
12 June 1998Return made up to 24/05/98; full list of members (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 May 1996Return made up to 24/05/96; no change of members (4 pages)
21 May 1996Return made up to 24/05/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 May 1995Return made up to 24/05/95; full list of members (6 pages)
26 May 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)