Company NamePress Star (UK) Limited
Company StatusDissolved
Company Number05509098
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Shlomo Torgeman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIsraeli
StatusClosed
Appointed15 July 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ormonde Terrace
London
NW8 7LR
Secretary NameNasi Peretz
NationalityIsraeli
StatusResigned
Appointed15 July 2005(1 day after company formation)
Appointment Duration12 months (resigned 12 July 2006)
RoleAdvertisment
Correspondence Address1 Sahlav
Migdal Haemek
Migdel Haemek
10.500
Israel
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameCKP Secretarial Ltd (Corporation)
StatusResigned
Appointed31 July 2006(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2012)
Correspondence Address1 Old Court Mews
311 Chase Road
London
N14 6JS

Location

Registered Address24 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Shlomo Torgeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,422
Current Liabilities£2,422

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Ckp Secretarial Ltd on 14 July 2010 (2 pages)
21 July 2010Secretary's details changed for Ckp Secretarial Ltd on 14 July 2010 (2 pages)
2 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
19 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
19 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 14/07/08; full list of members (3 pages)
9 March 2009Return made up to 14/07/08; 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)
9 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 14/07/07; full list of members (2 pages)
20 August 2007Return made up to 14/07/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
27 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
21 September 2006Return made up to 14/07/06; full list of members (6 pages)
21 September 2006Return made up to 14/07/06; full list of members (6 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
3 August 2005Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Ad 15/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (16 pages)
14 July 2005Incorporation (16 pages)