Company NameStars Recruitment Limited
Company StatusDissolved
Company Number05526752
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew Ainsley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill Business Centre Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Jane Lucas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill Business Centre Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMr Matthew Ainsley
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill Business Centre Provident House
Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered AddressBurnhill Business Centre Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

50 at £1Jane Lucas
50.00%
Ordinary
50 at £1Matthew Ainsley
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,074
Cash£251
Current Liabilities£32,325

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
13 October 2009Director's details changed for Mr Matthew Ainsley on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Matthew Ainsley on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Matthew Ainsley on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Matthew Ainsley on 13 October 2009 (1 page)
13 October 2009Director's details changed for Jane Lucas on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Lucas on 13 October 2009 (2 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from knight house, 140-142 high street, penge london SE20 7EU (1 page)
15 May 2009Registered office changed on 15/05/2009 from knight house, 140-142 high street, penge london SE20 7EU (1 page)
28 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
8 October 2008Return made up to 03/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2008Return made up to 03/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
19 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
3 August 2005Incorporation (30 pages)
3 August 2005Incorporation (30 pages)