Company NameCanarystar Limited
DirectorChristopher John Parker
Company StatusDissolved
Company Number02762357
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressHill Place Station Road
Wickham Bishops
Essex
CM8 3JN
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMr Charles Saatchi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1996)
RoleDirector/ Advertising Co
Correspondence Address26 St Leonard's Terrace
Chelsea
London
SW3 4QG
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed11 November 1992(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 1996Dissolved (1 page)
20 May 1996Certificate that Creditors have been paid in full (2 pages)
20 May 1996Return of final meeting in a members' voluntary winding up (2 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
26 February 1996Appointment of a voluntary liquidator (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
19 February 1996Registered office changed on 19/02/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
15 February 1996Declaration of solvency (3 pages)
20 November 1995Return made up to 05/11/95; full list of members (18 pages)