Company NameStarstruck Productions Limited
Company StatusDissolved
Company Number02608914
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 11 months ago)
Dissolution Date19 March 2002 (22 years ago)
Previous NameAccolade Ko Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Alan Kennedy
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(6 days after company formation)
Appointment Duration10 years, 10 months (closed 19 March 2002)
RoleActor
Country of ResidenceEngland
Correspondence Address3 Ordnance Hill
London
NW8 6PR
Secretary NameMrs Barbro Ingegerd Kennedy
NationalitySwedish
StatusClosed
Appointed06 July 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ordnance Hill
London
NW8 6PR
Director NamePeter John Oyston
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleProducer
Correspondence Address55 Milton Road
Prestwich
Manchester
Lancashire
M25 1PT
Secretary NameMr Kenneth Alan Kennedy
NationalityBritish
StatusResigned
Appointed15 May 1991(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 1998)
RoleActor
Country of ResidenceEngland
Correspondence Address3 Ordnance Hill
London
NW8 6PR
Director NameNettie Less
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address18 Nigel Court
Seymour Road
London
N3 2NF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor
Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (1 page)
4 September 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 June 2001Full accounts made up to 31 May 2000 (9 pages)
7 July 2000Return made up to 09/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
23 July 1998Return made up to 09/05/98; no change of members (4 pages)
16 July 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
22 May 1997Return made up to 09/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
19 August 1996Company name changed accolade ko productions LIMITED\certificate issued on 20/08/96 (2 pages)
17 June 1996Return made up to 09/05/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 May 1995 (8 pages)
8 June 1995Return made up to 09/05/95; full list of members (6 pages)
29 March 1995Full accounts made up to 31 May 1994 (8 pages)