Company NameWhiteceil Limited
Company StatusDissolved
Company Number03046390
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew John Francis Collett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration22 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Road
Seaford
East Sussex
BN25 2BT
Director NameMr Dylan James David Evans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration22 years (closed 18 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gate House Place
Rickmansworth Road
Watford
Hertfordshire
WD18 7BE
Secretary NameMr Dylan James David Evans
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration22 years (closed 18 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gate House Place
Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director NameMrs Judith Naomi Blechner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStar Centre Building 3, Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMichael David Blechner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Oakhill Avenue
London
NW3 7RE
Director NameDavid Simon Cotton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressStainborough 39 High Street
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RG
Director NameAndrew James Eden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week, 1 day after company formation)
Appointment Duration21 years, 3 months (resigned 14 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Twickenham
Middlesex
TW2 5NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitestarplc.com

Location

Registered AddressStar Centre Building 3, Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

750 at £1Star Computers LTD
75.00%
Ordinary
75 at £1Andrew James Eden
7.50%
Ordinary
75 at £1Andrew John Francis Collett
7.50%
Ordinary
100 at £1Omiroys Eltherion Mountis
10.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
27 July 2016Voluntary strike-off action has been suspended (1 page)
27 July 2016Voluntary strike-off action has been suspended (1 page)
22 July 2016Termination of appointment of Andrew James Eden as a director on 14 July 2016 (2 pages)
22 July 2016Termination of appointment of Andrew James Eden as a director on 14 July 2016 (2 pages)
1 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
29 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(7 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(7 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
11 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Registered office address changed from Star Centre 2 the Boulevard Blackmoor Lane Watford Hertfordshire WD18 8UX on 15 June 2010 (1 page)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Registered office address changed from Star Centre 2 the Boulevard Blackmoor Lane Watford Hertfordshire WD18 8UX on 15 June 2010 (1 page)
15 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Andrew James Eden on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (1 page)
14 June 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2009 (1 page)
14 June 2010Director's details changed for Andrew James Eden on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew James Eden on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
14 June 2010Director's details changed for Mr Dylan James David Evans on 15 November 2009 (2 pages)
14 June 2010Director's details changed for Andrew John Francis Collett on 1 January 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 May 2009Return made up to 10/04/09; full list of members (5 pages)
4 May 2009Return made up to 10/04/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 April 2005Return made up to 10/04/05; full list of members (9 pages)
21 April 2005Return made up to 10/04/05; full list of members (9 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2003Accounts for a dormant company made up to 30 June 2003 (9 pages)
10 December 2003Accounts for a dormant company made up to 30 June 2003 (9 pages)
22 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
22 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
1 November 2002Full accounts made up to 30 June 2002 (9 pages)
1 November 2002Full accounts made up to 30 June 2002 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
18 April 2001Return made up to 10/04/01; full list of members (8 pages)
18 April 2001Return made up to 10/04/01; full list of members (8 pages)
30 January 2001Withdrawal of application for striking off (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Withdrawal of application for striking off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
26 September 2000Voluntary strike-off action has been suspended (1 page)
26 September 2000Voluntary strike-off action has been suspended (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 February 2000Voluntary strike-off action has been suspended (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
29 November 1999Application for striking-off (1 page)
21 April 1999Return made up to 10/04/99; full list of members (7 pages)
21 April 1999Return made up to 10/04/99; full list of members (7 pages)
15 September 1998Full accounts made up to 30 June 1998 (9 pages)
15 September 1998Full accounts made up to 30 June 1998 (9 pages)
29 April 1998Return made up to 10/04/98; no change of members (7 pages)
29 April 1998Return made up to 10/04/98; no change of members (7 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
10 December 1997Full accounts made up to 30 June 1997 (9 pages)
10 December 1997Full accounts made up to 30 June 1997 (9 pages)
17 April 1997Return made up to 10/04/97; no change of members (9 pages)
17 April 1997Return made up to 10/04/97; no change of members (9 pages)
11 February 1997Full accounts made up to 30 June 1996 (9 pages)
11 February 1997Full accounts made up to 30 June 1996 (9 pages)
19 April 1996Return made up to 10/04/96; full list of members (9 pages)
19 April 1996Return made up to 10/04/96; full list of members (9 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Ad 11/04/95-12/04/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Accounting reference date notified as 30/06 (1 page)
18 May 1995Accounting reference date notified as 30/06 (1 page)
18 May 1995Ad 11/04/95-12/04/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 1995Director resigned;new director appointed (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (4 pages)
10 April 1995Incorporation (28 pages)
10 April 1995Incorporation (28 pages)