Company NameMorning Star Corporation Limited
Company StatusDissolved
Company Number04011911
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKingsford Koomson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleTeacher And Accountant
Correspondence Address5 Kingsmere Court
23 Canadian Avenue Catford
London
SE6 3BA
Director NameWilliam Oduro
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2006)
RoleDriver
Correspondence Address4 Central Avenue
Edmonton
London
N9 9RG
Secretary NamePrince Oduro
NationalityGhanaian
StatusClosed
Appointed01 May 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2006)
RoleBanker
Correspondence Address4 Central Avenue
Edmonton
London
N9 9RG
Director NameGeorgina Couram
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleTeacher
Correspondence Address46 Reedham Close
London
N17 9PT
Secretary NameKingsford Koomson
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleTeacher And Accountant
Correspondence Address5 Kingsmere Court
23 Canadian Avenue Catford
London
SE6 3BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Charlton Road
Edmonton
London
N9 8EJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2006Application for striking-off (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
12 September 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
16 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 June 2003Return made up to 09/06/03; full list of members (7 pages)
9 May 2003Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 May 2003Registered office changed on 09/05/03 from: 5 kingsmere court 23 canadian avenue catford london SE6 3BA (2 pages)
9 May 2003New secretary appointed (2 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 46 reedham close mill mead road tottenham hale london N17 9PT (1 page)
26 September 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
11 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 June 2000Incorporation (17 pages)
9 June 2000Secretary resigned (1 page)