Company NameCountystar Limited
Company StatusDissolved
Company Number03540825
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Shaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2009)
RolePrivate Employee
Correspondence AddressIrakleidon 18 Street
Vari
16673
Athens
Foreign
Secretary NameMaria Anna Peterson
NationalityGreek
StatusClosed
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address43 El. Venizelou Street
Voula
Athens 16673
Foreign
Director NameFides Management Limited (Corporation)
StatusClosed
Appointed05 November 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 07 April 2009)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks after company formation)
Appointment Duration4 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusResigned
Appointed20 August 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2000)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed17 December 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2007)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: enterprise house 113-115 george lane london E18 1AB (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 June 2006Return made up to 03/04/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 May 2005Return made up to 03/04/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 May 2004Return made up to 03/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 May 2003Return made up to 03/04/03; full list of members (6 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Ad 05/02/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
12 April 2003£ nc 1000/2000 10/01/03 (1 page)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
7 May 2002Return made up to 03/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2001Director resigned (1 page)
13 December 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
3 November 2000Return made up to 03/04/00; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
1 September 2000Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
27 May 1999Return made up to 03/04/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: 60 tabernacle street london EC2A 4NB (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
28 August 1998New director appointed (4 pages)
21 August 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
3 April 1998Incorporation (15 pages)