Company NameNorth Star South Limited
Company StatusDissolved
Company Number04718215
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameShelfco (No. 2838) Limited

Business Activity

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

Directors

Director NameJulie Elizabeth Clements
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleManager
Correspondence Address36 Holte Drive
Sutton Coldfield
West Midlands
B75 6PR
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleProject Manager-Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Park
London
SE13 5RA
Director NameNigel Brendan Talbot
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleManaging Director
Correspondence AddressAkker Straat 47
Kaatsheuvel
5171 Va
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameAran Pablo Verling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleSite Manager
Correspondence Address31 Bournemouth Road
South Wimbeldon
London
SW19 3AR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£459,000
Gross Profit£330,000
Net Worth£2,000
Cash£343,000
Current Liabilities£344,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2005Director resigned (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
28 April 2005Return made up to 01/04/05; full list of members (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (12 pages)
1 July 2004Director's particulars changed (1 page)
23 April 2004Return made up to 01/04/04; full list of members (8 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 July 2003Ad 11/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 June 2003Company name changed shelfco (no. 2838) LIMITED\certificate issued on 19/06/03 (2 pages)