Company NameStar Directors Limited
DirectorChristodoulos Mouskis
Company StatusActive
Company Number03883397
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christodoulos Mouskis
Date of BirthApril 1953 (Born 71 years ago)
NationalityCypriot
StatusCurrent
Appointed01 April 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mornington Crescent
London
NW1 7RE
Director NameMr Dino Tseriotis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kensfield Drive
Enfield
Middlesex
EN3 6YT
Secretary NameDeborah Profillidou Tseriotis
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 June 2001)
RoleCompany Director
Correspondence Address4 Kingfisher Drive
Enfield
Middlesex
EN3 6TY
Secretary NameKarim Merali
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address49 Tiverton Road
Edgware
Middlesex
HA8 6BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 April 2024 (3 weeks, 1 day ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

27 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
18 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
11 April 2014Appointment of Mr Christodoulos Mouskis as a director (2 pages)
11 April 2014Termination of appointment of Karim Merali as a secretary (1 page)
11 April 2014Termination of appointment of Dino Tseriotis as a director (1 page)
11 April 2014Termination of appointment of Karim Merali as a secretary (1 page)
11 April 2014Termination of appointment of Dino Tseriotis as a director (1 page)
11 April 2014Appointment of Mr Christodoulos Mouskis as a director (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 25 November 2013 with a full list of shareholders (4 pages)
8 April 2014Annual return made up to 25 November 2013 with a full list of shareholders (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 January 2011Director's details changed for Dino Tseriotis on 25 November 2010 (2 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Dino Tseriotis on 25 November 2010 (2 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
22 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
20 April 2009Return made up to 25/11/08; full list of members (5 pages)
20 April 2009Return made up to 25/11/08; full list of members (5 pages)
23 September 2008Registered office changed on 23/09/2008 from 407 green lanes london N4 1EY (1 page)
23 September 2008Registered office changed on 23/09/2008 from 407 green lanes london N4 1EY (1 page)
11 March 2008Return made up to 25/11/06; no change of members (6 pages)
11 March 2008Return made up to 25/11/07; no change of members (6 pages)
11 March 2008Return made up to 25/11/07; no change of members (6 pages)
11 March 2008Return made up to 25/11/06; no change of members (6 pages)
6 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 June 2006Return made up to 25/11/05; full list of members (6 pages)
6 June 2006Return made up to 25/11/05; full list of members (6 pages)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 December 2004Return made up to 25/11/04; full list of members (6 pages)
20 December 2004Return made up to 25/11/04; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
18 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 December 2003Return made up to 25/11/03; full list of members (6 pages)
5 December 2003Return made up to 25/11/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
8 January 2003Return made up to 25/11/02; full list of members (6 pages)
16 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
16 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
8 March 2002Return made up to 25/11/01; full list of members (6 pages)
8 March 2002Return made up to 25/11/01; full list of members (6 pages)
14 February 2002Ad 20/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
14 February 2002Ad 20/07/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
20 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
20 June 2001Return made up to 25/11/00; full list of members (6 pages)
20 June 2001Return made up to 25/11/00; full list of members (6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
4 June 2001Company name changed mirabel LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed mirabel LIMITED\certificate issued on 04/06/01 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2001New director appointed (2 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
25 November 1999Incorporation (12 pages)
25 November 1999Incorporation (12 pages)