Company NameHailstar Ltd
Company StatusDissolved
Company Number03800466
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameGardner Master (Sussex) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIlana Goldberger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years (closed 14 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameIlana Goldberger
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years (closed 14 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34 at £1Marc Edward Goldberger
34.00%
Ordinary
33 at £1Jennifer Alexandra Goldberger
33.00%
Ordinary
33 at £1Laura Michelle Goldberger
33.00%
Ordinary

Financials

Year2014
Net Worth£4,619
Cash£5,402
Current Liabilities£907

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Filing History

6 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Director's details changed for Mr Michael Robert Goldberger on 1 April 2016 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 02/04/09; full list of members (4 pages)
13 May 2009Return made up to 02/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 02/04/08; full list of members (4 pages)
28 July 2008Return made up to 02/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 02/04/07; full list of members (3 pages)
7 September 2007Return made up to 02/04/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 02/04/06; full list of members (7 pages)
24 May 2006Return made up to 02/04/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
21 January 2005Return made up to 05/07/04; full list of members (5 pages)
21 January 2005Return made up to 05/07/04; full list of members (5 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 05/07/03; full list of members (7 pages)
26 August 2003Return made up to 05/07/03; full list of members (7 pages)
22 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 05/07/01; full list of members (6 pages)
27 December 2001Return made up to 05/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2000Return made up to 05/07/00; full list of members (7 pages)
18 October 2000Return made up to 05/07/00; full list of members (7 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 August 1999Company name changed gardner master (sussex) LTD\certificate issued on 05/08/99 (3 pages)
4 August 1999Company name changed gardner master (sussex) LTD\certificate issued on 05/08/99 (3 pages)
13 July 1999Registered office changed on 13/07/99 from: 3 college road brighton east sussex BN2 1JA (1 page)
13 July 1999Registered office changed on 13/07/99 from: 3 college road brighton east sussex BN2 1JA (1 page)
5 July 1999Incorporation (12 pages)
5 July 1999Incorporation (12 pages)