Company NameZetastar Ltd
Company StatusDissolved
Company Number03915868
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Bernard Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(2 weeks, 5 days after company formation)
Appointment Duration14 years (closed 11 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Lane
London
NW4 1PJ
Secretary NameMr Michael Bernard Abrahams
NationalityBritish
StatusClosed
Appointed16 February 2000(2 weeks, 5 days after company formation)
Appointment Duration14 years (closed 11 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Lane
London
NW4 1PJ
Director NameMrs Angela Abrahams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(5 months after company formation)
Appointment Duration13 years, 8 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Lane
London
NW4 1PJ
Director NamePhilippe Joseph Schnabel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2000(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAmontot
Reuville 76560
France
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49 Ashley Lane
London
NW4 1PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1A. Abrahams
50.00%
Ordinary
50 at £1M. Abrahams
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (4 pages)
15 November 2013Application to strike the company off the register (4 pages)
23 August 2013Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
23 August 2013Registered office address changed from 61 Fitzalan Road London N3 3PG on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages)
23 August 2013Registered office address changed from 61 Fitzalan Road London N3 3PG on 23 August 2013 (1 page)
23 August 2013Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages)
23 August 2013Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages)
23 August 2013Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages)
23 August 2013Director's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages)
23 August 2013Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(5 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
8 February 2010Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
28 February 2003Return made up to 28/01/03; full list of members (7 pages)
28 February 2003Return made up to 28/01/03; full list of members (7 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2001Return made up to 28/01/01; full list of members (6 pages)
19 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fitzalan road london N3 3PG (1 page)
7 March 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fitzalan road london N3 3PG (1 page)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)