Company NameStar Selection Limited
Company StatusDissolved
Company Number02876791
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJulian David Howell Jones
NationalityBritish
StatusClosed
Appointed22 October 1993
Appointment Duration3 years, 3 months (closed 11 February 1997)
RolePersonnel Director
Correspondence AddressThe Lodge
Neasby
Northampton
Northamptonshire
NN6 6DD
Director NameMiss Angela Dooley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration3 years, 2 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressTimbers 18 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JT
Director NameJulian David Howell Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration3 years, 2 months (closed 11 February 1997)
RolePersonnel Director
Correspondence AddressThe Lodge
Neasby
Northampton
Northamptonshire
NN6 6DD
Director NamePaul George Meechan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993
Appointment Duration3 years, 2 months (closed 11 February 1997)
RoleRecruitment Consultant
Correspondence AddressHeatherways
Linkside East
Hindhead
Surrey
GU26 6NY
Director NameMr Craig Gordon Vidler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(same day as company formation)
RoleRecriutment Consultant
Correspondence AddressTwin Cedars Chart Lane
Brastead
Westerham
Kent
TN16 1LP
Director NameNigel Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressCaroline Cottage
344 Kew Road
Richmond
Surrey
TW9 3DU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 3 Cavendish Ct
11-15 Wigmore St
London
W1H 0AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
9 September 1996Application for striking-off (1 page)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 July 1996Director resigned (1 page)
5 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)