Company NameStar Contracting Limited
DirectorDenis Hurley
Company StatusActive
Company Number07203921
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Hurley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Leveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Leveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Collins
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Filing History

30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Leveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Leveland Street London W1T 6QW on 19 August 2015 (1 page)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
26 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
26 March 2010Appointment of Mr Denis Hurley as a director (2 pages)
26 March 2010Appointment of Mr Denis Hurley as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)