Company NameStar Media Consult Limited
Company StatusDissolved
Company Number05371096
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 02 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed21 February 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Director NameManfred Schweiker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAnkalmer Str. 1
Berlin
10115

Location

Registered AddressSuite 50 Regent Court
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
15 September 2009Appointment Terminated Director manfred schweiker (1 page)
15 September 2009Appointment terminated director manfred schweiker (1 page)
18 August 2009Director appointed elizabeth anne winzar (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 69 great hampton street birmingham west midlands B18 6EW (1 page)
18 August 2009Registered office changed on 18/08/2009 from 69 great hampton street birmingham west midlands B18 6EW (1 page)
18 August 2009Director appointed elizabeth anne winzar (2 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2008Return made up to 21/02/08; full list of members (3 pages)
17 March 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
1 June 2006Return made up to 21/02/06; full list of members (2 pages)
1 June 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)