Company NameNewstar Limited
Company StatusDissolved
Company Number05025018
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarlos Garcia Candal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGoddards Barn
Bent Street
Nether Wallop
Hampshire
SO20 8EJ
Secretary NameMr Paul Parnaby
NationalityBritish
StatusClosed
Appointed22 April 2004(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Welton Road
Brough
East Yorkshire
HU15 1AB
Secretary NameLouise Josephine Mc Cabe
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2004)
RoleCompany Director
Correspondence Address216 Downhills Park Road
London
N17 6AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Croucher Needham
85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (3 pages)
14 October 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(4 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Secretary's change of particulars paul parnaby logged form (1 page)
12 March 2009Return made up to 26/01/09; full list of members (5 pages)
12 March 2009Registered office changed on 12/03/2009 from unit 1A 6 blandford heights industrial estate shaftesbury lane blandford forum dorset DT11 7TE (1 page)
12 March 2009Secretary's Change Of Particulars Paul Parnaby Logged Form (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 1A 6 blandford heights industrial estate shaftesbury lane blandford forum dorset DT11 7TE (1 page)
12 March 2009Return made up to 26/01/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 July 2008Secretary's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB (1 page)
17 July 2008Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page)
10 June 2008Return made up to 26/01/08; full list of members; amend (5 pages)
10 June 2008Return made up to 26/01/08; full list of members; amend (5 pages)
11 April 2008Return made up to 26/01/08; full list of members (3 pages)
11 April 2008Return made up to 26/01/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 March 2007Return made up to 26/01/07; full list of members (6 pages)
27 March 2007Return made up to 26/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 April 2006Return made up to 26/01/06; full list of members (6 pages)
10 April 2006Return made up to 26/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 March 2005Return made up to 26/01/05; full list of members (6 pages)
1 March 2005Return made up to 26/01/05; full list of members (6 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 19-29 woburn place london WC1H 0XF (1 page)
28 May 2004Registered office changed on 28/05/04 from: 19-29 woburn place london WC1H 0XF (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)