Company NameHeadstar Limited
Company StatusDissolved
Company Number03840961
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Michael Neame
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressPodlinge Farm
Elmsted
Ashford
Kent
TN25 5JF
Director NameMr Frederick James Perkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ham Farm Road
Richmond
Surrey
TW10 5NA
Secretary NameMr John Neame
StatusClosed
Appointed26 September 2016(17 years after company formation)
Appointment Duration1 year (closed 24 October 2017)
RoleCompany Director
Correspondence AddressSuite E Quadrant House
Godstone Road
Caterham
Surrey
CR3 6PB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDan Paul Jellinek
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Road
Brighton
East Sussex
BN1 4NE
Director NameDan Paul Jellinek
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 18 October 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Road
Brighton
East Sussex
BN1 4NE

Contact

Websiteheadfast.com
Telephone01883 343000
Telephone regionCaterham

Location

Registered AddressSuite E Quadrant House
Godstone Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

100 at £0.01John Michael Neame
50.00%
Ordinary
96 at £0.01Dan Paul Jellinek
48.00%
Ordinary
4 at £0.01R.e. Perkins & Frederick James Perkins
2.00%
Ordinary

Financials

Year2014
Turnover£111,060
Gross Profit£33,416
Net Worth-£130,140
Cash£39,552
Current Liabilities£188,085

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Termination of appointment of Dan Paul Jellinek as a secretary on 18 October 2015 (1 page)
26 September 2016Termination of appointment of Dan Paul Jellinek as a director on 18 October 2015 (1 page)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Appointment of Mr John Neame as a secretary on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr John Neame as a secretary on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Dan Paul Jellinek as a director on 18 October 2015 (1 page)
26 September 2016Termination of appointment of Dan Paul Jellinek as a secretary on 18 October 2015 (1 page)
28 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
27 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(6 pages)
27 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
28 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(6 pages)
28 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE on 30 January 2012 (1 page)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 September 2007Return made up to 14/09/07; change of members (7 pages)
22 September 2007Return made up to 14/09/07; change of members (7 pages)
23 January 2007S-div 18/12/06 (1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
23 January 2007S-div 18/12/06 (1 page)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Nc inc already adjusted 18/12/06 (1 page)
16 January 2007S-div 18/12/06 (1 page)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007S-div 18/12/06 (1 page)
16 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 October 2005Return made up to 14/09/05; full list of members (7 pages)
3 October 2005Return made up to 14/09/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 October 2004Return made up to 14/09/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
15 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
15 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 September 2002Return made up to 14/09/02; full list of members (6 pages)
25 September 2002Return made up to 14/09/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 September 2001Return made up to 14/09/01; full list of members (6 pages)
13 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
1 August 2000Secretary's particulars changed (1 page)
1 August 2000Secretary's particulars changed (1 page)
5 July 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
5 July 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
30 September 1999Registered office changed on 30/09/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Director resigned (1 page)
14 September 1999Incorporation (15 pages)
14 September 1999Incorporation (15 pages)