Company NameUK Star Training & Care Agency Limited
Company StatusDissolved
Company Number04553266
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joceclyn Cheryl Bossman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGhanaian
StatusClosed
Appointed01 April 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Dagenham Avenue
Dagenham
Essex
RM9 6LD
Director NameMiss Cynthia Dzienyo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGhanaian
StatusClosed
Appointed01 April 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 March 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address52 Memorial Avenue
London
E15 3BS
Director NameStephen Ofori Attah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address31 Atkinson Road
Custom House
London
E16 3LP
Director NameCharles Oppong Kyekyeku
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGhanaian
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address57 Birchdene Drive
Thamesmead
London
SE28 8RN
Secretary NameAdusei Attah Poku
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Langdon Road
East Ham
London
E6 2QB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRonac House
Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Cynthia Dzienyo
50.00%
Ordinary
1 at £1Joceclyn Cheryl Bossman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
7 December 2015Application to strike the company off the register (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 April 2014Termination of appointment of Stephen Ofori Attah as a director (1 page)
8 April 2014Appointment of Miss Cynthia Dzienyo as a director (2 pages)
8 April 2014Termination of appointment of Adusei Attah Poku as a secretary (1 page)
8 April 2014Appointment of Miss Joceclyn Cheryl Bossman as a director (2 pages)
8 April 2014Appointment of Miss Joceclyn Cheryl Bossman as a director (2 pages)
8 April 2014Appointment of Miss Cynthia Dzienyo as a director (2 pages)
8 April 2014Registered office address changed from Unit 4 51-57 High Street South East Ham London E6 6EJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 4 51-57 High Street South East Ham London E6 6EJ on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Stephen Ofori Attah as a director (1 page)
8 April 2014Registered office address changed from Unit 4 51-57 High Street South East Ham London E6 6EJ on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Adusei Attah Poku as a secretary (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Charles Oppong Kyekyeku as a director (1 page)
1 October 2012Termination of appointment of Charles Oppong Kyekyeku as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 November 2009Director's details changed for Charles Oppong Kyekyeku on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Charles Oppong Kyekyeku on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen Ofori Attah on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen Ofori Attah on 23 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 December 2008Registered office changed on 18/12/2008 from unit 4 51-57 high street south east ham london E6 6EJ (1 page)
18 December 2008Registered office changed on 18/12/2008 from 4A roman road east ham london E6 3RX (1 page)
18 December 2008Registered office changed on 18/12/2008 from unit 4 51-57 high street south east ham london E6 6EJ (1 page)
18 December 2008Return made up to 03/10/08; full list of members (4 pages)
18 December 2008Return made up to 03/10/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 4A roman road east ham london E6 3RX (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 November 2007Return made up to 03/10/07; full list of members (7 pages)
9 November 2007Return made up to 03/10/07; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 November 2005Return made up to 03/10/05; full list of members (7 pages)
14 November 2005Return made up to 03/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (15 pages)
3 October 2002Incorporation (15 pages)