Seaford
East Sussex
BN25 2BT
Director Name | Mr Dylan James David Evans |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 22 years (closed 18 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gate House Place Rickmansworth Road Watford Hertfordshire WD18 7BE |
Secretary Name | Mr Dylan James David Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 22 years (closed 18 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gate House Place Rickmansworth Road Watford Hertfordshire WD18 7BY |
Director Name | Mrs Judith Naomi Blechner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 April 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Star Centre Building 3, Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Michael David Blechner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Oakhill Avenue London NW3 7RE |
Director Name | David Simon Cotton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Stainborough 39 High Street Cheddington Leighton Buzzard Bedfordshire LU7 0RG |
Director Name | Andrew James Eden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grove Road Twickenham Middlesex TW2 5NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | starplc.com |
---|
Registered Address | Star Centre Building 3, Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
750 at £1 | Star Computers LTD 75.00% Ordinary |
---|---|
75 at £1 | Andrew James Eden 7.50% Ordinary |
75 at £1 | Andrew John Francis Collett 7.50% Ordinary |
100 at £1 | Omiroys Eltherion Mountis 10.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
11 January 2017 | Voluntary strike-off action has been suspended (1 page) |
27 July 2016 | Voluntary strike-off action has been suspended (1 page) |
27 July 2016 | Voluntary strike-off action has been suspended (1 page) |
22 July 2016 | Termination of appointment of Andrew James Eden as a director on 14 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Andrew James Eden as a director on 14 July 2016 (2 pages) |
1 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Blechner as a director (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
20 September 2011 | Appointment of Mrs Judith Naomi Blechner as a director (2 pages) |
16 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Registered office address changed from Star Centre 2 the Boulevard Blackmoor Lane Watford Hertfordshire WD18 8UX on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Registered office address changed from Star Centre 2 the Boulevard Blackmoor Lane Watford Hertfordshire WD18 8UX on 15 June 2010 (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Andrew James Eden on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (1 page) |
14 June 2010 | Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (1 page) |
14 June 2010 | Director's details changed for Andrew James Eden on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew James Eden on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
4 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (9 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members
|
19 April 2004 | Return made up to 10/04/04; full list of members
|
10 December 2003 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members
|
22 April 2003 | Return made up to 10/04/03; full list of members
|
1 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
30 January 2001 | Withdrawal of application for striking off (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2001 | Withdrawal of application for striking off (1 page) |
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2000 | Voluntary strike-off action has been suspended (1 page) |
26 September 2000 | Voluntary strike-off action has been suspended (1 page) |
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 November 1999 | Application for striking-off (1 page) |
29 November 1999 | Application for striking-off (1 page) |
21 April 1999 | Return made up to 10/04/99; full list of members (7 pages) |
21 April 1999 | Return made up to 10/04/99; full list of members (7 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (7 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (9 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
19 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Ad 11/04/95-12/04/95 £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounting reference date notified as 30/06 (1 page) |
18 May 1995 | Accounting reference date notified as 30/06 (1 page) |
18 May 1995 | Ad 11/04/95-12/04/95 £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Incorporation (28 pages) |
10 April 1995 | Incorporation (28 pages) |