Company NameHealthstar Limited
Company StatusDissolved
Company Number05035448
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Director NameMr Peter Gerald Malone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Barmouth Road
London
SW18 2DP
Secretary NameMrs Penelope Julie Tembra
StatusClosed
Appointed31 May 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address5th Floor
Winchester House 259-269 Old Marylebone Road
London
NW1 5RA
Director NameStuart William Bickersatff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2005)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameJames Anthony Merriman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address232 Cambridge Road
Great Shelford
Cambridge
CB2 5JU
Director NameGeoffrey Wilkings Parsons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2006)
RoleCompany Director
Correspondence Address17 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameLodgate Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address7 Pilgram Street
London
EC4U 6LB
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed16 November 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2006)
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed16 May 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2009(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressWinchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
31 January 2011Full accounts made up to 31 July 2010 (14 pages)
31 January 2011Full accounts made up to 31 July 2010 (14 pages)
22 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
22 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
22 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 July 2009 (14 pages)
4 February 2010Full accounts made up to 31 July 2009 (14 pages)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
28 July 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
18 February 2009Full accounts made up to 31 July 2008 (14 pages)
18 February 2009Full accounts made up to 31 July 2008 (14 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
1 March 2008Full accounts made up to 31 July 2007 (14 pages)
1 March 2008Full accounts made up to 31 July 2007 (14 pages)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2007Full accounts made up to 31 July 2006 (18 pages)
15 February 2007Full accounts made up to 31 July 2006 (18 pages)
6 February 2007Return made up to 05/02/07; full list of members (2 pages)
6 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 August 2006Auditor's resignation (1 page)
8 August 2006Auditor's resignation (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page)
13 June 2006Registered office changed on 13/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page)
12 June 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
12 June 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
3 March 2006Return made up to 05/02/06; full list of members (7 pages)
3 March 2006Return made up to 05/02/06; full list of members (7 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Full accounts made up to 30 June 2005 (16 pages)
9 December 2005Full accounts made up to 30 June 2005 (16 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
10 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
5 January 2005Registered office changed on 05/01/05 from: 1 riverside house heron way truro TR1 2XN (1 page)
5 January 2005Registered office changed on 05/01/05 from: 1 riverside house heron way truro TR1 2XN (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
5 February 2004Incorporation (12 pages)
5 February 2004Incorporation (12 pages)