Company NameNorth Star Management Services Limited
Company StatusDissolved
Company Number02956477
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous Name825th Shelf Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusClosed
Appointed24 May 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address15 Cross Road
Benfleet
Essex
SS7 1RP
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(11 years, 12 months after company formation)
Appointment Duration2 years (closed 01 August 2008)
RoleFinance Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameImtyaz Mohmed Vakil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 01 August 2008)
RoleAccountant
Correspondence Address102 Balfour Road
Ilford
Essex
IG1 4JE
Director NameRichard Claude Boys-Stones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address29 Blenkarne Road
London
SW11 6HZ
Director NamePaul Anthony Brereton Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address1 Love Lane
Abbots Langley
Watford
Hertfordshire
WD5 0QA
Secretary NameDan Yoram Schwarzmann
NationalityBritish
StatusResigned
Appointed08 November 1994(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address18 Stanhope Gardens
Mill Hill
London
NW7 2JD
Director NameThomas Peter Masney
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleFinance Director
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Director NameTrevor John Partridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleIT Director
Correspondence Address10 Mountfield
Faversham
Kent
ME13 8SZ
Secretary NameThomas Peter Masney
NationalityCanadian
StatusResigned
Appointed10 March 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleFinance Director
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2006)
RoleChartered Accountant
Correspondence Address38 Lower Village
Haywards Heath
West Sussex
RH16 4GS
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£13,173
Net Worth£2,500
Current Liabilities£14,370

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 33 creechurch lane london EC3A 5EB (1 page)
21 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Declaration of solvency (3 pages)
1 April 2007Full accounts made up to 31 December 2006 (14 pages)
15 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
21 July 2006Location of register of members (1 page)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
6 June 2006Director's particulars changed (1 page)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
22 August 2005Location of register of members (1 page)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 February 2004Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
20 August 2003Return made up to 04/08/03; full list of members (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (24 pages)
17 January 2003Secretary resigned (1 page)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2001Return made up to 04/08/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: st clare house 30-33 minories london EC3N 1DD (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
14 December 1999Registered office changed on 14/12/99 from: 56-59 fenchurch street london EC3M 4AD (1 page)
2 December 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Return made up to 04/08/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 August 1998Return made up to 04/08/98; no change of members (5 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 August 1997Return made up to 04/08/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(7 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Director resigned (1 page)
14 August 1996Return made up to 08/08/96; full list of members (6 pages)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1995Return made up to 08/08/95; full list of members (12 pages)