Company NameProspect Number Twelve Limited
Company StatusDissolved
Company Number02856219
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dylan James David Evans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gate House Place
25-27 Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director NameMr Ronald Paul Blechner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7,Carlton House
75 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameMr Dylan James David Evans
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gate House Place
25-27 Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director NameMrs Judith Naomi Blechner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(18 years after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStar Centre Building 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMichael David Blechner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address10a Oakhill Avenue
London
NW3 7RE
Director NameHugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address7 Downside Crescent
Hampstead
London
NW3 2AN

Contact

Websitestarplc.com

Location

Registered AddressStar Centre Building 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 1993Delivered 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

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 82,500
(5 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 82,500
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 82,500
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 82,500
(5 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 82,500
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 82,500
(5 pages)
13 February 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
11 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
7 December 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
7 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
7 December 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
7 December 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
7 December 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
7 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 2 the Boulevard, Blackmoor Lane Watford Hertfordshire WD18 8UX on 6 December 2010 (1 page)
4 January 2010Full accounts made up to 30 June 2009 (14 pages)
4 January 2010Full accounts made up to 30 June 2009 (14 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 July 2009Application for reregistration from PLC to private (1 page)
14 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 July 2009Re-registration of Memorandum and Articles (12 pages)
14 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 July 2009Re-registration of Memorandum and Articles (12 pages)
14 July 2009Application for reregistration from PLC to private (1 page)
20 January 2009Full accounts made up to 30 June 2008 (14 pages)
20 January 2009Full accounts made up to 30 June 2008 (14 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
14 November 2005Full accounts made up to 30 June 2005 (9 pages)
14 November 2005Full accounts made up to 30 June 2005 (9 pages)
19 September 2005Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX (1 page)
19 September 2005Return made up to 17/09/05; full list of members (3 pages)
19 September 2005Return made up to 17/09/05; full list of members (3 pages)
19 September 2005Location of debenture register (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Registered office changed on 19/09/05 from: 2 the boulevard blackmoor lane watford hertfordshire WD18 8UX (1 page)
19 September 2005Location of debenture register (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (14 pages)
10 December 2003Full accounts made up to 30 June 2003 (14 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Company name changed star computer group PLC\certificate issued on 10/09/03 (2 pages)
10 September 2003Company name changed star computer group PLC\certificate issued on 10/09/03 (2 pages)
4 February 2003Full accounts made up to 30 June 2002 (15 pages)
4 February 2003Full accounts made up to 30 June 2002 (15 pages)
18 November 2002Return made up to 17/09/02; full list of members (7 pages)
18 November 2002Return made up to 17/09/02; full list of members (7 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2001Full group accounts made up to 30 June 2000 (23 pages)
1 February 2001Full group accounts made up to 30 June 2000 (23 pages)
25 September 2000Return made up to 17/09/00; change of members (7 pages)
25 September 2000Return made up to 17/09/00; change of members (7 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
2 February 2000Full group accounts made up to 30 June 1999 (22 pages)
2 February 2000Full 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 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 2000£ ic 1282500/82500 07/12/99 £ sr 1200000@1=1200000 (1 page)
6 January 2000Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500 (2 pages)
6 January 2000Ad 07/12/99--------- £ si 20000@1=20000 £ ic 1262500/1282500 (2 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
1 October 1998Return made up to 17/09/98; no change of members (6 pages)
1 October 1998Return made up to 17/09/98; no change of members (6 pages)
15 September 1998Full group accounts made up to 30 June 1998 (23 pages)
15 September 1998Full group accounts made up to 30 June 1998 (23 pages)
11 June 1998Director's particulars changed (2 pages)
11 June 1998Director's particulars changed (2 pages)
10 December 1997Full group accounts made up to 30 June 1997 (21 pages)
10 December 1997Full group accounts made up to 30 June 1997 (21 pages)
16 October 1997Return made up to 17/09/97; full list of members (6 pages)
16 October 1997Return made up to 17/09/97; full list of members (6 pages)
6 October 1996Full group accounts made up to 30 June 1996 (20 pages)
6 October 1996Full group accounts made up to 30 June 1996 (20 pages)
27 September 1996Return made up to 17/09/96; full list of members (8 pages)
27 September 1996Return made up to 17/09/96; full list of members (8 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
2 February 1996Full group accounts made up to 30 June 1995 (21 pages)
2 February 1996Full group accounts made up to 30 June 1995 (21 pages)
20 September 1995Return made up to 17/09/95; no change of members (10 pages)
20 September 1995Return made up to 17/09/95; no change of members (10 pages)
1 January 1995A 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)