Company NameNorth Star Press Ltd
Company StatusDissolved
Company Number05153096
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Sean Eames
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Director NameAngel Miguel Correa
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Secretary NameAngel Miguel Correa
NationalityBritish
StatusClosed
Appointed21 April 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
Secretary NameLisa Michele Howard
NationalityAmerican
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Way
London
SE11 4UT

Contact

Websitewww.northstarpress.co.uk

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 3 May 2018 (1 page)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Director's details changed for Eric Sean Eames on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Angel Miguel Correa on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
3 May 2016Director's details changed for Angel Miguel Correa on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Angel Miguel Correa on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Angel Miguel Correa on 3 May 2016 (1 page)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
3 May 2016Director's details changed for Eric Sean Eames on 3 May 2016 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(5 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from 62 Harris House St James Crescent London SW9 7JU on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 62 Harris House St James Crescent London SW9 7JU on 28 November 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 May 2009Director and secretary appointed angel miguel correa (2 pages)
6 May 2009Director and secretary appointed angel miguel correa (2 pages)
23 April 2009Appointment terminated secretary lisa howard (1 page)
23 April 2009Director's change of particulars / eric eames / 21/04/2009 (1 page)
23 April 2009Appointment terminated secretary lisa howard (1 page)
23 April 2009Director's change of particulars / eric eames / 21/04/2009 (1 page)
18 November 2008Return made up to 14/06/08; full list of members (3 pages)
18 November 2008Return made up to 14/06/08; full list of members (3 pages)
12 November 2008Return made up to 14/06/07; full list of members (3 pages)
12 November 2008Return made up to 14/06/07; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
26 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 14/06/06; full list of members (6 pages)
3 July 2006Return made up to 14/06/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 August 2005Return made up to 14/06/05; full list of members (6 pages)
30 August 2005Return made up to 14/06/05; full list of members (6 pages)
21 June 2004Ad 10/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 June 2004Ad 10/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 June 2004Incorporation (15 pages)
14 June 2004Incorporation (15 pages)