Star Place
London
E1W 1AF
Secretary Name | Mr Michael Matthew William Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 28 May 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 42 Swan Court Star Place London E1W 1AF |
Director Name | Antony Edward Pritchard |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 May 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 31 Burton Road Branston Burton Upon Trent Staffs DE14 3DL |
Director Name | Ben Robert Politowski |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2009) |
Role | Student |
Correspondence Address | Waterworks Cottage North Meadow Lane, Milton Derby DE65 6PL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 42 Swan Court Star Place London E1W 1AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | Antony Edward Prichard 33.33% Ordinary |
---|---|
1 at £1 | Ben Robert Politowski 33.33% Ordinary |
1 at £1 | Michael Matthew William Bond 33.33% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (4 pages) |
1 February 2013 | Application to strike the company off the register (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Director's details changed for Antony Edward Pritchard on 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Michael Matthew William Bond on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Antony Edward Pritchard on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Matthew William Bond on 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 October 2009 | Termination of appointment of Ben Politowski as a director (1 page) |
28 October 2009 | Termination of appointment of Ben Politowski as a director (1 page) |
29 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 April 2009 | Accounts made up to 31 May 2008 (1 page) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
31 May 2006 | Incorporation (13 pages) |
31 May 2006 | Incorporation (13 pages) |