Company NameRarestar Limited
DirectorCharles Frederick Lay
Company StatusDissolved
Company Number02946574
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Frederick Lay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address216 Fullers Head
Potters Street
Harlow
Essex
CM17 9AY
Secretary NameMs Susan Hook
NationalityBritish
StatusCurrent
Appointed01 February 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address216 Fullers Head
Potters Street
Harlow
Essex
CM17 9AY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMs Susan Hook
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address216 Fullers Head
Potters Street
Harlow
Essex
CM17 9AY
Secretary NameMr Charles Frederick Lay
NationalityBritish
StatusResigned
Appointed14 July 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address216 Fullers Head
Potters Street
Harlow
Essex
CM17 9AY

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

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

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 1998Liquidators statement of receipts and payments (6 pages)
14 April 1998Liquidators statement of receipts and payments (6 pages)
2 April 1997Registered office changed on 02/04/97 from: bridge house 648-652 leyton london E10 6RN (1 page)
27 March 1997Statement of affairs (6 pages)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 07/07/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1995Return made up to 07/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)