Company NameHushstar.co.uk Limited
Company StatusDissolved
Company Number06798264
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 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 Darren Andrew Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12 Hirst Court
20 Gatliff Road
London
SW1W 8QD
Director NameMr Mark John Stubbington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Britannia Gardens
Hedge End
Southampton
Hampshire
SO30 2RN
Secretary NameMr Darren Smith
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Hirst Court
20 Gatliff Road
London
SW1W 8QD
Director NameBrenda Gloria Bulmer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 June 2011)
RoleGroomer
Country of ResidenceUnited Kingdom
Correspondence Address5 Waldegrave Close
Southampton
Hampshire
SO19 9RY
Director NameMr Jamie Randall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleMarketing/Photography
Correspondence AddressFlat 8
36a Oxford House Oxford Street
Southampton
Hampshire
SO14 3DS

Location

Registered AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
30 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 February 2010Director's details changed for Mr Darren Andrew Smith on 22 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Mark John Stubbington on 22 January 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Brenda Gloria Bulmer on 22 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Darren Andrew Smith on 22 January 2010 (2 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(6 pages)
15 February 2010Director's details changed for Mr Mark John Stubbington on 22 January 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Brenda Gloria Bulmer on 22 January 2010 (2 pages)
23 April 2009Director appointed brenda gloria bulmer (2 pages)
23 April 2009Director appointed brenda gloria bulmer (2 pages)
8 April 2009Appointment terminated director jamie randall (2 pages)
8 April 2009Appointment Terminated Director jamie randall (2 pages)
22 January 2009Incorporation (19 pages)
22 January 2009Incorporation (19 pages)