Company NameStar Dot Help Computer Consulting Limited
Company StatusDissolved
Company Number03010467
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bryan Edward Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Michael Thomas Routhorn
NationalityBritish
StatusClosed
Appointed06 March 2001(6 years, 1 month after company formation)
Appointment Duration21 years (closed 01 March 2022)
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameKaren Leo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(12 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 01 March 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address156 Brompton Road
London
SW3 1HW

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£159
Current Liabilities£8,097

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 February 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
27 February 2018Total exemption full accounts made up to 31 January 2017 (3 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Mr Bryan Edward Jones on 17 January 2011 (2 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Karen Leo on 17 January 2011 (2 pages)
25 January 2011Director's details changed for Karen Leo on 17 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Bryan Edward Jones on 17 January 2011 (2 pages)
12 August 2010Director's details changed for Mr Bryan Edward Jones on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mr Bryan Edward Jones on 12 August 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 January 2010Secretary's details changed for Mr Michael Thomas Routhorn on 17 January 2010 (1 page)
19 January 2010Director's details changed for Mr Bryan Edward Jones on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mr Michael Thomas Routhorn on 17 January 2010 (1 page)
19 January 2010Director's details changed for Mr Bryan Edward Jones on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Karen Leo on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Karen Leo on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
17 March 2009Director's change of particulars / bryan jones / 17/01/2009 (1 page)
17 March 2009Director's change of particulars / bryan jones / 17/01/2009 (1 page)
17 March 2009Director's change of particulars / karen leo / 17/01/2009 (1 page)
17 March 2009Director's change of particulars / karen leo / 17/01/2009 (1 page)
17 March 2009Return made up to 17/01/09; full list of members (3 pages)
17 March 2009Return made up to 17/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: colechurch house one london bridge walk london SE1 2SX (1 page)
30 January 2008Registered office changed on 30/01/08 from: colechurch house one london bridge walk london SE1 2SX (1 page)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
31 January 2007Return made up to 17/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 March 2006Return made up to 17/01/06; full list of members (2 pages)
7 March 2006Return made up to 17/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
25 April 2005Return made up to 17/01/05; full list of members (6 pages)
25 April 2005Return made up to 17/01/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
25 January 2004Return made up to 17/01/04; full list of members (6 pages)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
15 September 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 September 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 August 2003Registered office changed on 21/08/03 from: 11 candishe house 1 queen elizabeth street london SE1 2LP (1 page)
21 August 2003Registered office changed on 21/08/03 from: 11 candishe house 1 queen elizabeth street london SE1 2LP (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 March 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
1 May 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 May 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 May 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 40 mulberry close conwy gwynedd LL32 8GS (1 page)
18 December 2000Registered office changed on 18/12/00 from: 40 mulberry close conwy gwynedd LL32 8GS (1 page)
23 November 2000Registered office changed on 23/11/00 from: c/o fitzgerald & law 8 lincolns inn fields london WC2A 3BP (1 page)
23 November 2000Registered office changed on 23/11/00 from: c/o fitzgerald & law 8 lincolns inn fields london WC2A 3BP (1 page)
9 October 2000Full accounts made up to 31 January 1999 (8 pages)
9 October 2000Full accounts made up to 31 January 1999 (8 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 17/01/00; no change of members (4 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 17/01/00; no change of members (4 pages)
31 January 1999Return made up to 17/01/99; full list of members (5 pages)
31 January 1999Return made up to 17/01/99; full list of members (5 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
25 February 1998Return made up to 17/01/98; no change of members (4 pages)
25 February 1998Return made up to 17/01/98; no change of members (4 pages)
13 November 1997Full accounts made up to 31 January 1997 (11 pages)
13 November 1997Full accounts made up to 31 January 1997 (11 pages)
23 January 1997Return made up to 17/01/97; no change of members (4 pages)
23 January 1997Return made up to 17/01/97; no change of members (4 pages)
23 January 1997Secretary's particulars changed (1 page)
23 January 1997Secretary's particulars changed (1 page)
18 November 1996Full accounts made up to 31 January 1996 (10 pages)
18 November 1996Full accounts made up to 31 January 1996 (10 pages)
13 February 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)