Company NameFstar Limited
Company StatusDissolved
Company Number04992728
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGerhard Oellinger
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustrian
StatusClosed
Appointed06 January 2004(3 weeks, 5 days after company formation)
Appointment Duration16 years, 8 months (closed 22 September 2020)
RoleNone Student
Country of ResidenceAustria
Correspondence Address9 Dammgasse
Parndorf
7111
Secretary NameMr Dipl Ing F H Johannes Oellinger
NationalityAustrian
StatusClosed
Appointed23 June 2005(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address9 Dammgasse
Parndorf
7111
Austria
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed11 December 2012(9 years after company formation)
Appointment Duration7 years, 9 months (closed 22 September 2020)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameMichael Riha
NationalityAustrian
StatusResigned
Appointed06 January 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2005)
RoleStudent
Correspondence AddressEibenstrasse 28
Wels
4600
Austria
Director NameL24 Co Dir Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameL24 Co Sec Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS

Contact

Websitepaydaddy.co.uk

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Gerhard Oellinger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 April 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 February 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
13 February 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Gerhard Oellinger on 10 December 2009 (2 pages)
23 March 2010Director's details changed for Gerhard Oellinger on 10 December 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 11/12/08; full list of members (3 pages)
19 May 2009Return made up to 11/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Return made up to 11/12/07; full list of members (3 pages)
29 April 2008Return made up to 11/12/07; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 February 2007Return made up to 11/12/06; full list of members (2 pages)
27 February 2007Return made up to 11/12/06; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Return made up to 11/12/05; full list of members (2 pages)
3 April 2006Return made up to 11/12/05; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
10 March 2005Return made up to 11/12/04; full list of members (6 pages)
10 March 2005Return made up to 11/12/04; full list of members (6 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
11 December 2003Incorporation (9 pages)
11 December 2003Incorporation (9 pages)