Company NameOfficestar Ltd
Company StatusDissolved
Company Number03391669
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Whittaker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Avenue
Sunbury On Thames
Middlesex
TW16 5HY
Director NameMr David Spencer Langdown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 week, 2 days after company formation)
Appointment Duration20 years (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Secretary NameMr Philip Smith
StatusClosed
Appointed04 September 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameJames Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleMarketing Strategist
Correspondence AddressThe Cedars
Middle Hill
Egham
Surrey
TW20 0JG
Secretary NameMr David Whittaker
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Avenue
Sunbury On Thames
Middlesex
TW16 5HY
Director NamePeter Nellemann
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed04 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address47 Campana Road
Fulham
London
SW6 4AT
Secretary NamePeter Nellemann
NationalityDanish
StatusResigned
Appointed04 July 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address47 Campana Road
Fulham
London
SW6 4AT
Secretary NameMr Christopher Vincent Evans
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwark Street
London
SE1 1RQ
Secretary NameMrs Julie Gilmour
NationalityBritish
StatusResigned
Appointed18 July 2000(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clandon Avenue
Thorpe
Egham
Surrey
TW20 8LP
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed30 October 2002(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 June 2014)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameJohnson Smith & Co Limited (Corporation)
StatusResigned
Appointed04 June 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2015)
Correspondence AddressNorthumberland House Drake Avenue
Staines-Upon-Thames
Middlesex
TW18 2AP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,941
Current Liabilities£133,817

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
1 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (11 pages)
1 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (11 pages)
15 October 2015Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Statement of affairs with form 4.19 (5 pages)
9 October 2015Statement of affairs with form 4.19 (5 pages)
9 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
(1 page)
9 October 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 July 2014Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page)
31 July 2014Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page)
31 July 2014Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages)
31 July 2014Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom to Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP on 31 July 2014 (1 page)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages)
31 July 2014Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page)
31 July 2014Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom to Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP on 31 July 2014 (1 page)
4 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
14 December 2011Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 14 December 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
7 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 July 2009Return made up to 25/06/09; full list of members (5 pages)
23 July 2009Return made up to 25/06/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 July 2008Return made up to 25/06/08; full list of members (5 pages)
25 July 2008Return made up to 25/06/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007Return made up to 25/06/07; full list of members (4 pages)
10 September 2007Return made up to 25/06/07; full list of members (4 pages)
30 January 2007Partial exemption accounts made up to 30 April 2006 (10 pages)
30 January 2007Partial exemption accounts made up to 30 April 2006 (10 pages)
12 October 2006Return made up to 25/06/06; full list of members (3 pages)
12 October 2006Return made up to 25/06/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page)
4 July 2006Registered office changed on 04/07/06 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
14 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 October 2005Return made up to 25/06/05; full list of members (4 pages)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Return made up to 25/06/05; full list of members (4 pages)
12 October 2005Secretary's particulars changed (1 page)
31 August 2004Return made up to 25/06/04; full list of members (9 pages)
31 August 2004Return made up to 25/06/04; full list of members (9 pages)
6 August 2004Full accounts made up to 30 April 2004 (12 pages)
6 August 2004Full accounts made up to 30 April 2004 (12 pages)
5 November 2003Full accounts made up to 30 April 2003 (11 pages)
5 November 2003Full accounts made up to 30 April 2003 (11 pages)
13 October 2003Return made up to 25/06/03; full list of members; amend (11 pages)
13 October 2003Return made up to 25/06/03; full list of members; amend (11 pages)
26 July 2003Return made up to 25/06/03; full list of members (11 pages)
26 July 2003Return made up to 25/06/03; full list of members (11 pages)
22 January 2003Full accounts made up to 30 April 2002 (9 pages)
22 January 2003Full accounts made up to 30 April 2002 (9 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
4 July 2002Return made up to 25/06/02; full list of members (10 pages)
4 July 2002Return made up to 25/06/02; full list of members (10 pages)
10 December 2001Ad 19/04/01--------- £ si 99@1 (5 pages)
10 December 2001Ad 19/04/01--------- £ si 99@1 (5 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
8 September 2000Registered office changed on 08/09/00 from: 65 grosvenor street london W1X 9DB (1 page)
8 September 2000Return made up to 25/06/99; full list of members (7 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 65 grosvenor street london W1X 9DB (1 page)
8 September 2000Return made up to 25/06/99; full list of members (7 pages)
8 September 2000Return made up to 25/06/00; full list of members (7 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: northumberland house drake avenue, staines middlesex TW18 2AP (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: northumberland house drake avenue, staines middlesex TW18 2AP (1 page)
26 June 1998Return made up to 25/06/98; full list of members (6 pages)
26 June 1998Return made up to 25/06/98; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
10 June 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
15 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
15 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Incorporation (12 pages)
25 June 1997Incorporation (12 pages)