25-27 Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director Name | Mr Ronald Paul Blechner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7,Carlton House 75 Kew Green Richmond Surrey TW9 3AH |
Secretary Name | Mr Dylan James David Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gate House Place 25-27 Rickmansworth Road Watford Hertfordshire WD18 7BY |
Director Name | Mrs Judith Naomi Blechner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(18 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 July 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Michael David Blechner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 10a Oakhill Avenue London NW3 7RE |
Director Name | Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 7 Downside Crescent Hampstead London NW3 2AN |
Website | starplc.com |
---|
Registered Address | Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 1993 | Delivered on: 20 November 1993 Satisfied on: 22 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 February 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
7 December 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
7 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
7 December 2010 | Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
7 December 2010 | Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
7 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page) |
4 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Application for reregistration from PLC to private (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 July 2009 | Re-registration of Memorandum and Articles (12 pages) |
14 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 July 2009 | Re-registration of Memorandum and Articles (12 pages) |
14 July 2009 | Application for reregistration from PLC to private (1 page) |
20 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
14 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX (1 page) |
19 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX (1 page) |
19 September 2005 | Location of debenture register (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members
|
25 September 2003 | Return made up to 17/09/03; full list of members
|
10 September 2003 | Company name changed star computer group PLC\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | Company name changed star computer group PLC\certificate issued on 10/09/03 (2 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 November 2002 | Return made up to 17/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 17/09/02; full list of members (7 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members
|
19 September 2001 | Return made up to 17/09/01; full list of members
|
1 February 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
25 September 2000 | Return made up to 17/09/00; change of members (7 pages) |
25 September 2000 | Return made up to 17/09/00; change of members (7 pages) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
2 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
2 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
6 January 2000 | £ ic 1282500/82500 07/12/99 £ sr 1200000@1=1200000 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | £ ic 1282500/82500 07/12/99 £ sr 1200000@1=1200000 (1 page) |
6 January 2000 | Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500 (2 pages) |
6 January 2000 | Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500 (2 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
1 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
1 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
15 September 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
15 September 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
11 June 1998 | Director's particulars changed (2 pages) |
11 June 1998 | Director's particulars changed (2 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
16 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
6 October 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
6 October 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (8 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (8 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
2 February 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
2 February 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
20 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
20 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 November 1993 | £ nc 100000/1300000 03/11/93 (1 page) |
29 November 1993 | £ nc 100000/1300000 03/11/93 (1 page) |