Company NameStar Data Systems (Europe) Limited
Company StatusDissolved
Company Number02553600
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaule Dore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
RoleCorporate Officer
Correspondence Address69 Beloeil Avenue
Outremont
Quebec H2v 2z1
H2V 2ZI
Director NameSerge Godin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
RoleChief Executive
Correspondence Address57 Belvedere
Westmount
Quebec
H3y 1p7
Canada
Director NameAndre Imbeau
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
RoleFinancial Officer
Correspondence Address2806 Richelieu
Beloeil
Quebec
J3g 2l9
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2005)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameMr Keith Halbert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address147b Devon Road
Oakville
Ontario
Foreign
Director NameMr Michael Grenier
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RolePresident
Correspondence Address84 Reeve Drive
Markham
Toronto
Ontario L3p 4s2
Foreign
Director NameCal Haverstock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RolePresident & Ceo Star Data Sys
Correspondence Address125 Longwater Chase
Unionville
Ontario L3r 4a9
Canada
Director NamePresident Ceo Alan Hutton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1996(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address203 Contleigh Blvd
Toronto
Ontario
M5n 1p6
Director NameJames Newell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2000(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleSenior Vp Finance And Cfo
Correspondence Address35 McCarty Crescent
Markham
Ontario
L3p 4r4
Canada

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
2 December 2002Return made up to 30/10/02; full list of members (7 pages)
10 July 2002Registered office changed on 10/07/02 from: brooke blain russell 3R floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
19 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
26 January 2000Secretary's particulars changed (1 page)
26 January 2000Return made up to 30/10/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 November 1998Return made up to 30/10/98; full list of members (6 pages)
6 November 1998Director resigned (1 page)
24 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
15 January 1998Return made up to 30/10/97; full list of members (6 pages)
24 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
24 December 1996Return made up to 30/10/96; no change of members (5 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
24 June 1996Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page)
10 June 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
10 June 1996Accounts for a dormant company made up to 31 October 1994 (2 pages)
31 October 1995Return made up to 30/10/95; no change of members (4 pages)
29 June 1995Director resigned;new director appointed (2 pages)
23 March 1995Accounts for a dormant company made up to 31 October 1993 (2 pages)