Company NameStarscents Trading Limited
Company StatusDissolved
Company Number05451772
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameSheila Maureen Pickles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RolePerfumer
Country of ResidenceEngland
Correspondence Address6 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Secretary NameLa International Management Limited (Corporation)
StatusClosed
Appointed17 October 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 17 September 2013)
Correspondence Address7 Granard Business Centre
Mill Hill
London
NW7 2DQ
Director NameDavid Rainer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Secretary NameMr Graham Angus Hone
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Lower Road, Croydon
Royston
Hertfordshire
SG8 0HE
Secretary NameMiss Catherine Labdon
NationalityBritish
StatusResigned
Appointed05 May 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Avenue Road
Southgate
London
N14 4EA
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

874.3k at £0.01Graham Angus Hone
48.16%
Ordinary
871.8k at £0.01Kfc Holdings LTD
48.03%
Ordinary
11.7k at £0.01Alan Griffiths
0.64%
Ordinary
11.7k at £0.01Edward Limato
0.64%
Ordinary
11.7k at £0.01Rodger Bogardus & Nikki Bogardus
0.64%
Ordinary
11.7k at £0.01Trisha Guild
0.64%
Ordinary
11.3k at £0.01David Rainer
0.62%
Ordinary
11.3k at £0.01Sheila Maureen Pickles
0.62%
Ordinary

Financials

Year2014
Net Worth-£115,535
Cash£3,546
Current Liabilities£68,915

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 53,506
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 53,506
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 53,506
(4 pages)
18 August 2011Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages)
18 August 2011Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages)
18 August 2011Director's details changed for Sheila Maureen Pickles on 1 July 2010 (2 pages)
18 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 18,152
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 18,152
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Sheila Maureen Pickles on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for La International Management Limited on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Sheila Maureen Pickles on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for La International Management Limited on 10 June 2010 (2 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 13/05/09; full list of members (5 pages)
12 June 2009Return made up to 13/05/09; full list of members (5 pages)
5 November 2008Return made up to 13/05/08; full list of members (5 pages)
5 November 2008Return made up to 13/05/08; full list of members (5 pages)
28 October 2008Secretary appointed la international management LIMITED (2 pages)
28 October 2008Secretary appointed la international management LIMITED (2 pages)
27 October 2008Appointment Terminated Secretary catherine labdon (1 page)
27 October 2008Appointment terminated secretary catherine labdon (1 page)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Registered office changed on 17/03/2008 from c/o k f c LTD ferroners house shaftesbury place london EC2Y 8AA (1 page)
17 March 2008Registered office changed on 17/03/2008 from c/o k f c LTD ferroners house shaftesbury place london EC2Y 8AA (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
18 September 2007Return made up to 13/05/07; no change of members (6 pages)
18 September 2007Return made up to 13/05/07; no change of members (6 pages)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
11 June 2007Ad 30/05/07--------- £ si [email protected]=70 £ ic 1/71 (3 pages)
11 June 2007Ad 30/05/07--------- £ si [email protected]=24 £ ic 71/95 (2 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 June 2007S-div 30/05/07 (1 page)
11 June 2007Ad 30/05/07--------- £ si [email protected]=24 £ ic 71/95 (2 pages)
11 June 2007Ad 30/05/07--------- £ si [email protected]=70 £ ic 1/71 (3 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 June 2007S-div 30/05/07 (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
7 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
7 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/06
(7 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
29 November 2005Registered office changed on 29/11/05 from: apartment 18 59 st john's square clerkenwell london EC1V 4JF (1 page)
29 November 2005Registered office changed on 29/11/05 from: apartment 18 59 st john's square clerkenwell london EC1V 4JF (1 page)
16 November 2005Registered office changed on 16/11/05 from: c/o kfc LIMITED ferroners house shaftesbury place london EC2Y 8AA (1 page)
16 November 2005Registered office changed on 16/11/05 from: c/o kfc LIMITED ferroners house shaftesbury place london EC2Y 8AA (1 page)
16 September 2005Registered office changed on 16/09/05 from: apartment 18 59 st. John's square london EC1V 4JF (1 page)
16 September 2005Registered office changed on 16/09/05 from: apartment 18 59 st. John's square london EC1V 4JF (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (17 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (17 pages)