Company NameNew Star Nominees (Multi-Currency Service) Limited
Company StatusDissolved
Company Number04248616
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameStewart Cazier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(5 years after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed06 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2013)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSimon George Fendall Burgess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2007)
RoleDirector Of Legal Affairs
Correspondence Address2 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Secretary NameDeborah Jane Weekes
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressMeadow View
Kirkham Road
Horndon On Hill
Essex
SS17 8QE
Director NameKeith Charles Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 July 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Donovan Avenue
Muswell Hill
London
N10 2JU
Director NamePhilip Charles Wagstaff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration11 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burnmoor Meadow
Finchampstead
Berkshire
RG40 3TX
Director NameMr Howard John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameKathryn Jane Coxford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressCornfields
161 School Lane
Diss
Norfolk
IP21 4HU
Director NameAndrew Graham McRobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riches Close
Upper Tasburgh
Norwich
Norfolk
NR15 1NX
Director NameMr Mervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tichborne Arms Tichborne
Nr Alresford
Hampshire
SO21 1LB
Director NameMr Rupert Francis James Henry Ruvigny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2009)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Chartfield Avenue
London
SW15 6HJ
Director NameMr Dudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameNew Star Asset Management Limited (Corporation)
StatusResigned
Appointed24 October 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 November 2003)
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Secretary NameNew Star Administration Services Limited (Corporation)
StatusResigned
Appointed13 November 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2009)
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
12 July 2012Termination of appointment of Dudley Mark Hewitt Skinner as a director on 9 July 2012 (2 pages)
12 July 2012Termination of appointment of Dudley Skinner as a director (2 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Stewart Cazier on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Stewart Cazier on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Stewart Cazier on 4 January 2010 (3 pages)
11 September 2009Appointment Terminated Director nicholas hiscock (1 page)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
20 July 2009Return made up to 09/07/09; full list of members (5 pages)
20 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 May 2009Accounts made up to 31 December 2008 (1 page)
13 May 2009Appointment terminated director howard covington (1 page)
13 May 2009Director appointed andrew james formica (3 pages)
13 May 2009Director appointed shirley jill garrood (3 pages)
13 May 2009Appointment terminated director kathryn coxford (1 page)
13 May 2009Director appointed shirley jill garrood (3 pages)
13 May 2009Appointment terminated director rupert ruvigny (1 page)
13 May 2009Director appointed nicholas toby hiscock (4 pages)
13 May 2009Appointment Terminated Director rupert ruvigny (1 page)
13 May 2009Director appointed andrew james formica (3 pages)
13 May 2009Director appointed steven john o'brien (3 pages)
13 May 2009Appointment Terminated Director kathryn coxford (1 page)
13 May 2009Appointment terminated secretary new star administration services LIMITED (1 page)
13 May 2009Appointment terminated director andrew mcrobert (1 page)
13 May 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
13 May 2009Director appointed steven john o'brien (3 pages)
13 May 2009Appointment Terminated Secretary new star administration services LIMITED (1 page)
13 May 2009Director appointed nicholas toby hiscock (4 pages)
13 May 2009Appointment Terminated Director howard covington (1 page)
13 May 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
13 May 2009Appointment Terminated Director andrew mcrobert (1 page)
27 April 2009Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE (1 page)
27 April 2009Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 November 2008Memorandum and Articles of Association (14 pages)
14 November 2008Memorandum and Articles of Association (14 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
(2 pages)
1 November 2008Accounts made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 August 2008Return made up to 09/07/08; full list of members (8 pages)
27 August 2008Return made up to 09/07/08; full list of members (8 pages)
12 August 2008Director's Change of Particulars / rupert ruvigny / 08/09/2007 / Occupation was: chief operating officer, now: chief finance officer (1 page)
12 August 2008Director's change of particulars / rupert ruvigny / 08/09/2007 (1 page)
12 August 2008Director's Change of Particulars / stewart cazier / 11/09/2006 / HouseName/Number was: , now: the old rectory; Street was: downham grove, now: church road; Post Town was: wymondham, now: ovington; Post Code was: NR18 0SN, now: IP25 6RY (2 pages)
12 August 2008Director's change of particulars / stewart cazier / 11/09/2006 (2 pages)
18 March 2008Appointment terminated director mervyn roper (1 page)
18 March 2008Appointment Terminated Director mervyn roper (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts made up to 31 December 2006 (1 page)
12 August 2007Return made up to 09/07/07; full list of members (9 pages)
12 August 2007Return made up to 09/07/07; full list of members (9 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Accounts made up to 31 December 2005 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
1 August 2006Company name changed new star nominees (knightsbridge ) LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed new star nominees (knightsbridge ) LIMITED\certificate issued on 01/08/06 (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (5 pages)
15 August 2005Return made up to 09/07/05; full list of members (5 pages)
11 August 2005Company name changed new star nominees (2) LIMITED\certificate issued on 11/08/05 (2 pages)
11 August 2005Company name changed new star nominees (2) LIMITED\certificate issued on 11/08/05 (2 pages)
5 July 2005Accounts made up to 31 December 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 November 2004Accounts made up to 31 December 2003 (1 page)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 July 2004Return made up to 09/07/04; full list of members (5 pages)
16 July 2004Return made up to 09/07/04; full list of members (5 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
10 August 2003Return made up to 09/07/03; full list of members (5 pages)
10 August 2003Return made up to 09/07/03; full list of members (5 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Accounts made up to 31 December 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Return made up to 09/07/02; full list of members (5 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Return made up to 09/07/02; full list of members (5 pages)
9 April 2002Registered office changed on 09/04/02 from: 5 princes gate london SW7 1NS (1 page)
9 April 2002Registered office changed on 09/04/02 from: 5 princes gate london SW7 1NS (1 page)
16 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 November 2001Company name changed worldinvest LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed worldinvest LIMITED\certificate issued on 13/11/01 (2 pages)
1 November 2001Company name changed new star institutional managers LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed new star institutional managers LIMITED\certificate issued on 01/11/01 (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
31 August 2001Memorandum and Articles of Association (14 pages)
31 August 2001Memorandum and Articles of Association (14 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: thrid floor 90 long acre london WC2E 9TT (1 page)
24 August 2001Registered office changed on 24/08/01 from: thrid floor 90 long acre london WC2E 9TT (1 page)
15 August 2001Company name changed newincco 73 LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed newincco 73 LIMITED\certificate issued on 15/08/01 (2 pages)
9 July 2001Incorporation (17 pages)