Company NameNew Star UK Leveraged Property General Partner Limited
Company StatusDissolved
Company Number06651051
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameJohn Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleChairman
Correspondence AddressDownend House
Chieveley
Berkshire
RG20 8TG
Director NameJohn Charles Mould
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleChief Operating Officer
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1New Star Asset Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(6 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for James Nicholas Barnard Darkins on 11 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for James Nicholas Barnard Darkins on 11 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Appointment Terminated Director nicholas hiscock (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 August 2009Accounts made up to 31 December 2008 (1 page)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 August 2009Director appointed steven john o'brien (4 pages)
6 August 2009Director appointed steven john o'brien (4 pages)
13 May 2009Director appointed james nicholas barnard darkins (3 pages)
13 May 2009Appointment terminated director john lincoln duffield (1 page)
13 May 2009Appointment Terminated Director john lincoln duffield (1 page)
13 May 2009Appointment Terminated Director roger dossett (1 page)
13 May 2009Director appointed shirley jill garrood (3 pages)
13 May 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
13 May 2009Director appointed shirley jill garrood (3 pages)
13 May 2009Director appointed nichiolas toby hiscock (4 pages)
13 May 2009Director appointed andrew james formica (3 pages)
13 May 2009Appointment terminated director roger dossett (1 page)
13 May 2009Director appointed nichiolas toby hiscock (4 pages)
13 May 2009Appointment terminated director john mould (1 page)
13 May 2009Appointment Terminated Director john mould (1 page)
13 May 2009Secretary appointed henderson secretarial services LIMITED (2 pages)
13 May 2009Director appointed james nicholas barnard darkins (3 pages)
13 May 2009Director appointed andrew james formica (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE england (1 page)
27 April 2009Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE england (1 page)
14 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Memorandum and Articles of Association (15 pages)
14 November 2008Memorandum and Articles of Association (15 pages)
14 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 01/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
(2 pages)
16 October 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
16 October 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
13 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
13 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
18 July 2008Incorporation (26 pages)
18 July 2008Incorporation (26 pages)