Company NameStar Publishing International Limited
Company StatusDissolved
Company Number03055826
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameBeechgate Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameDeon Jean Du Plessis
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed15 June 1995(1 month after company formation)
Appointment Duration5 years, 12 months (closed 12 June 2001)
RoleManaging Director
Correspondence Address35 Fourth Street Houghton
Johannesburg Gauten 6
South Africa
Foreign
Director NameGraeme Anthony Balfour King
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed15 June 1995(1 month after company formation)
Appointment Duration5 years, 12 months (closed 12 June 2001)
RoleGeneral Manager
Correspondence Address12 Ashwold Road Saxonwold
Johannesburg 2196
South Africa
Foreign
Director NameGeorge Waddell Downie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleMedia Consultant
Correspondence AddressThe Gables,Close Farm
Hatch Beauchamp
Taunton
Somerset
TA3 6AE
Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary NameJohn Edward Simmons
NationalityBritish
StatusClosed
Appointed21 August 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley View
Tweedmouth
Berwick Upon Tweed
TD15 2ED
Scotland
Director NameSheldon Cohen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1997)
RoleConsultant
Correspondence Address18 Laura Lane Melrose North
Johannesburg 2196
South Africa
Foreign
Director NameSara Riva Ettlinger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address77 Clifton Hill
London
Nw8
Director NameMr Adam Henry Teeger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Gloucester Avenue
London
NW1 8LB
Secretary NameMr Adam Henry Teeger
NationalityIrish
StatusResigned
Appointed15 June 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Gloucester Avenue
London
NW1 8LB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address80 Haymarket
New Zealand House
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Return made up to 12/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
11 November 1997Auditor's resignation (1 page)
2 September 1997Registered office changed on 02/09/97 from: suite 204 16 baldwins gardens london EC1N 7RJ (1 page)
21 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1997Ad 15/07/95--------- £ si 99@1 (2 pages)
5 June 1997Return made up to 12/05/97; full list of members (8 pages)
7 February 1997Full accounts made up to 31 December 1996 (11 pages)
15 January 1997Registered office changed on 15/01/97 from: 102 hatton square 16 baldwins gardens london EC1N 7RJ (1 page)
26 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Return made up to 12/05/96; full list of members (6 pages)
8 May 1996New director appointed (2 pages)
1 August 1995Company name changed beechgate LIMITED\certificate issued on 02/08/95 (4 pages)
11 July 1995New secretary appointed;new director appointed (1 page)
11 July 1995Secretary resigned (1 page)
11 July 1995Registered office changed on 11/07/95 from: 7 leonard street london EC2A 4AQ (1 page)
11 July 1995New director appointed (1 page)
11 July 1995New director appointed (1 page)
11 July 1995Director resigned (2 pages)
11 July 1995New director appointed (1 page)
12 May 1995Incorporation (26 pages)