Company NameStargreen Limited
Company StatusDissolved
Company Number02924417
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJennifer Beryl Rimeur
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressChez Nous
St Mary
Jersey
JE3 3BD
Director NameVictor Melville Seabrook
Date of BirthJune 1928 (Born 95 years ago)
NationalityCanadian
StatusClosed
Appointed25 July 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
RoleLawyer
Correspondence AddressSuite 605
164 Cumberland Street
Toronto
Ontario
M5r 1a8
Director NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressLa Fontaine Martin
Grosnez
St Ouen
Jersey
Channel Islands
Secretary NameJennifer Beryl Rimeur
NationalityBritish
StatusClosed
Appointed25 July 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressChez Nous
St Mary
Jersey
JE3 3BD
Director NameGrant Gardiner McGregor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressL'Enclume
Rue De Grantez
St Oven
Jersey
JE3 2GR
Director NameWayne Scott Patrick Weaver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressBailiffs House
St John Manor
St John
Jersey Channel Islands
JE3 4EH
Director NameEric Le Rossignol
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 October 1999)
RoleInvestment Banker
Correspondence AddressMar Lodge 52 Elizabeth Avenue
La Route Orange St Brelade
Jersey
Channel Islands
JE3 8GR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (2 pages)
30 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
19 July 2002Director's particulars changed (1 page)
27 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 May 2001Return made up to 29/04/01; full list of members (8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 May 2000Return made up to 29/04/00; full list of members (8 pages)
6 December 1999Director resigned (1 page)
10 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
23 May 1999Return made up to 29/04/99; full list of members (10 pages)
27 October 1998Full accounts made up to 30 April 1998 (6 pages)
22 May 1998Return made up to 29/04/98; full list of members (10 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Full accounts made up to 30 April 1997 (6 pages)
16 June 1997Return made up to 29/04/97; full list of members (10 pages)
18 December 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 April 1996 (4 pages)
28 May 1996Return made up to 29/04/96; full list of members (10 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
2 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
25 July 1995Ad 12/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1995Return made up to 29/04/95; full list of members (12 pages)