Company NameStar Legal & Secretarial Services Ltd
Company StatusDissolved
Company Number04643599
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMathuvanthy Rasiah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleManager
Correspondence Address98 Princes Avenue
Surbiton
Surrey
KT6 7JW
Secretary NameLalitha Ginanalingam
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 The Drive
Morden
Surrey
SM4 6DQ
Director NameJeyaluxmy Rasiah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 24 April 2007)
RoleLegal Assistant
Correspondence Address98 Princes Avenue
Surbiton
Surrey
KT6 7JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address210 Merton High Street
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,326
Cash£20,322
Current Liabilities£32,746

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 21/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
10 April 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)