Company NameWorldstar Services Limited
DirectorNicolas Louis Henri Simon Du Chastel De La Howarderie
Company StatusActive
Company Number03568984
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicolas Louis Henri Simon Du Chastel De La Howarderie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed31 March 1999(10 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address15 Dreve Des Rhododendrons
B-1170 Brussels
Belgium
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nicolas Louis Henri Simon Du Chastel De La Howarderie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 August 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
11 October 2017Notification of Nicolas Louis Henri Simon Du Chastel La Howarderie as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Notification of Nicolas Louis Henri Simon Du Chastel La Howarderie as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
5 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page)
4 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 4 August 2011 (1 page)
4 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 23 November 2010 (1 page)
23 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 23 November 2010 (1 page)
22 November 2010Director's details changed for Nicolas Louis Henri Simon Du Chastel De La Howarderie on 21 May 2010 (2 pages)
22 November 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Nicolas Louis Henri Simon Du Chastel De La Howarderie on 21 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Return made up to 21/05/09; full list of members (3 pages)
18 August 2009Return made up to 21/05/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
4 March 2009Registered office changed on 04/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 21/05/08; full list of members (3 pages)
10 November 2008Director's change of particulars / nicolas du chastel de la howarderie / 31/03/2008 (1 page)
10 November 2008Return made up to 21/05/08; full list of members (3 pages)
10 November 2008Director's change of particulars / nicolas du chastel de la howarderie / 31/03/2008 (1 page)
10 November 2008Appointment terminated secretary master nominees LIMITED (1 page)
10 November 2008Appointment terminated secretary master nominees LIMITED (1 page)
10 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
9 January 2008Return made up to 21/05/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: roman house 296 golders green road london NW11 9PT (1 page)
9 January 2008Registered office changed on 09/01/08 from: roman house 296 golders green road london NW11 9PT (1 page)
9 January 2008Return made up to 21/05/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 October 2006Return made up to 21/05/06; full list of members (2 pages)
23 October 2006Return made up to 21/05/06; full list of members (2 pages)
2 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
2 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
10 October 2005Return made up to 21/05/05; full list of members (2 pages)
10 October 2005Return made up to 21/05/05; full list of members (2 pages)
8 March 2005Return made up to 21/05/04; full list of members (2 pages)
8 March 2005Return made up to 21/05/04; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 December 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
6 December 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
27 November 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 June 2003Return made up to 21/05/03; full list of members (6 pages)
9 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
21 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
15 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
28 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
20 October 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
10 June 1999Return made up to 21/05/99; full list of members (7 pages)
10 June 1999Return made up to 21/05/99; full list of members (7 pages)
4 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 May 1999Director resigned (1 page)
4 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 May 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
4 May 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
4 May 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1998Incorporation (14 pages)
22 May 1998Incorporation (14 pages)