Company NameMorning Star Properties Ltd
Company StatusDissolved
Company Number06302084
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameMorning Star Real Estate Investments Two Limited

Business Activity

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

Directors

Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 12 February 2013)
RoleChartered Accountant
Country of ResidenceDubai
Correspondence AddressRussell Bedford House, City
Forum, 250 City Road
London
EC1V 2QQ
Secretary NameKaren Jayne Milliner
StatusResigned
Appointed12 March 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2011)
RoleCompany Director
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameRobert John Louis Boerenbeker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleBusinessman
Correspondence AddressZyllaan Rue Hotton
Sark
Channel Islands
GY9 0SE
Director NameSimon De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleBusinessman
Correspondence AddressKey West
Sark
GY9 0SB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed06 July 2007(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2008)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2008)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House, City
Forum, 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Termination of appointment of Karen Milliner as a secretary (1 page)
19 December 2011Termination of appointment of Karen Jayne Milliner as a secretary on 19 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(5 pages)
3 March 2011Termination of appointment of Robert Boerenbeker as a director (1 page)
3 March 2011Termination of appointment of Robert Boerenbeker as a director (1 page)
3 March 2011Termination of appointment of Simon De Carteret as a director (1 page)
3 March 2011Appointment of Mr John Donnelly as a director (2 pages)
3 March 2011Appointment of Mr John Donnelly as a director (2 pages)
3 March 2011Termination of appointment of Simon De Carteret as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Karen Jayne Milliner on 26 October 2009 (1 page)
27 October 2009Secretary's details changed for Karen Jayne Milliner on 26 October 2009 (1 page)
12 August 2009Return made up to 04/07/09; full list of members (4 pages)
12 August 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Accounts made up to 31 December 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 September 2008Return made up to 04/07/08; full list of members (4 pages)
26 September 2008Return made up to 04/07/08; full list of members (4 pages)
17 March 2008Director's Change of Particulars / robert boerenbeker / 14/03/2008 / HouseName/Number was: rue hotton, now: zyllaan; Street was: , now: rue hotton; Region was: , now: channel isles; Post Code was: GY9 0SG, now: GY9 0SB; Country was: channel islands, now: (1 page)
17 March 2008Director's change of particulars / robert boerenbeker / 14/03/2008 (1 page)
14 March 2008Director appointed simon de carteret (1 page)
14 March 2008Director appointed robert boerenbeker-zyllaan (1 page)
14 March 2008Director appointed simon de carteret (1 page)
14 March 2008Director appointed robert boerenbeker-zyllaan (1 page)
14 March 2008Director's Change of Particulars / robert boerenbeker-zyllaan / 14/03/2008 / Surname was: boerenbeker-zyllaan, now: boerenbeker (1 page)
14 March 2008Director's change of particulars / robert boerenbeker-zyllaan / 14/03/2008 (1 page)
13 March 2008Appointment terminated director eden corporate services LIMITED (1 page)
13 March 2008Secretary appointed karen jayne milliner (1 page)
13 March 2008Appointment Terminated Director eden corporate services LIMITED (1 page)
13 March 2008Secretary appointed karen jayne milliner (1 page)
12 March 2008Appointment Terminated Secretary m & n secretaries LIMITED (1 page)
12 March 2008Appointment terminated secretary m & n secretaries LIMITED (1 page)
15 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
15 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
16 July 2007Company name changed morning star real estate investm ents two LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed morning star real estate investm ents two LIMITED\certificate issued on 16/07/07 (2 pages)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New secretary appointed (1 page)
4 July 2007Incorporation (20 pages)
4 July 2007Incorporation (20 pages)