Company NameHeathfield Star Limited
Company StatusDissolved
Company Number03882292
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressPO Box 30464 Smb
Georgetown
Grand Cayman
Foreign
Cayman Islands
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed12 May 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 April 2012)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMichael Charles Chappell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2006)
RoleLicensee
Correspondence AddressThe Horse & Groom
Rushlake Green
Heathfield
East Sussex
TN21 9QE
Director NameHege Marie Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2004)
RolePersonal Assistant
Correspondence AddressUnit L
C/O Enviroproducts Limited, The Brewery
Tunbridge Wells
Kent
TN21 8RL
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed09 October 2003(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£522,293
Current Liabilities£325,444

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Andreas Ove Ugland on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Andreas Ove Ugland on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Andreas Ove Ugland on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
5 May 2010Secretary's details changed for Aldlex Limited on 1 May 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
14 December 2003Return made up to 19/11/03; full list of members (7 pages)
14 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003New secretary appointed (4 pages)
17 October 2003New secretary appointed (4 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 December 2002Return made up to 19/11/02; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
10 December 2002Return made up to 19/11/02; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
12 December 2001Return made up to 19/11/01; full list of members (7 pages)
12 December 2001Return made up to 19/11/01; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
18 January 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
18 January 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
4 December 2000Return made up to 19/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2000Return made up to 19/11/00; full list of members (7 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
19 November 1999Incorporation (14 pages)
19 November 1999Incorporation (14 pages)