Company NameStars And Sunshine Limited
Company StatusDissolved
Company Number05076849
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)
Previous NamesChoqs 446 Limited and Howard De Walden Triangle Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(2 months after company formation)
Appointment Duration13 years, 6 months (closed 05 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameFiona Constance Barnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameSteven Joe Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMark Kildea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusClosed
Appointed03 March 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Andrew Ashenden
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
12a Cavendish Avenue
Cambridge
CB1 7US
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed21 May 2004(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitehdwe.co.uk
Email address[email protected]
Telephone020 72900912
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Howard De Walden Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
10 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Toby Richard Shannon as a director on 30 September 2016 (1 page)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(7 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(7 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(7 pages)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
20 December 2013Termination of appointment of John Philip Macarthur Lee as a secretary on 19 December 2013 (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary on 19 December 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
15 July 2011Appointment of Mark Kildea as a director (3 pages)
13 April 2011Director's details changed for Simon William De Mouchet Baynham on 17 March 2011 (2 pages)
13 April 2011Director's details changed for Simon William De Mouchet Baynham on 17 March 2011 (2 pages)
13 April 2011Director's details changed for Toby Richard Shannon on 17 March 2011 (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Toby Richard Shannon on 17 March 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Fiona Constance Barnes as a director (3 pages)
3 August 2010Appointment of Steven Joe Hudson as a director (3 pages)
15 April 2010Secretary's details changed for John Philip Macarthur Lee on 17 March 2010 (1 page)
15 April 2010Secretary's details changed for John Philip Macarthur Lee on 17 March 2010 (1 page)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 May 2008Return made up to 17/03/08; full list of members (3 pages)
29 May 2008Return made up to 17/03/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
20 April 2007Return made up to 17/03/07; full list of members (7 pages)
20 April 2007Return made up to 17/03/07; full list of members (7 pages)
31 March 2007Full accounts made up to 31 March 2006 (11 pages)
31 March 2007Full accounts made up to 31 March 2006 (11 pages)
28 March 2006Return made up to 17/03/06; full list of members (7 pages)
28 March 2006Return made up to 17/03/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (8 pages)
18 January 2006Full accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 17/03/05; full list of members (8 pages)
11 April 2005Return made up to 17/03/05; full list of members (8 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 35 old queen street london SW1H 9JD (1 page)
16 June 2004New director appointed (4 pages)
16 June 2004New secretary appointed;new director appointed (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (3 pages)
16 June 2004Registered office changed on 16/06/04 from: 35 old queen street london SW1H 9JD (1 page)
16 June 2004New director appointed (4 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 June 2004New secretary appointed;new director appointed (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (3 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
25 May 2004Company name changed choqs 446 LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed choqs 446 LIMITED\certificate issued on 25/05/04 (2 pages)
17 March 2004Incorporation (16 pages)
17 March 2004Incorporation (16 pages)