Company NameCashstar Limited
Company StatusDissolved
Company Number08037226
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Matthew David Howe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2017(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Jonathan Paul Andrew Kenny
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2017(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMs Kirsten Ellen Richesson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2017(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMichelle Josephine Wainhouse
StatusClosed
Appointed29 August 2017(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameDavid Douglas Stone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Bryan Cave 88 Wood Street
London
EC2V 7AJ
Director NameArun Glendinning
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2013)
RoleBusiness Development Official For Software Company
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bryan Cave 88 Wood Street
London
EC2V 7AJ
Director NameMichael Gerard Ellis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCashstar 129 Middle Street, 2nd Floor
Portland
04101
Director NamePeter Mullins Glaser
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2017)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressCashstar 25 Pearl Street
Portland
Maine
04101
Director NameBenjamin Harris Kaplan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address40 Bernard Street
London
WC1N 1LE

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cashstar Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,637
Current Liabilities£177,982

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 September 2017Termination of appointment of Benjamin Harris Kaplan as a director on 29 August 2017 (1 page)
20 September 2017Appointment of Mr Jonathan Paul Andrew Kenny as a director on 29 August 2017 (2 pages)
20 September 2017Appointment of Michelle Josephine Wainhouse as a secretary on 29 August 2017 (2 pages)
20 September 2017Appointment of Mr Patrick Gurney as a director on 29 August 2017 (2 pages)
20 September 2017Termination of appointment of Peter Mullins Glaser as a director on 29 August 2017 (1 page)
20 September 2017Appointment of Ms Kirsten Ellen Richesson as a director on 29 August 2017 (2 pages)
20 September 2017Appointment of Mr Matthew David Howe as a director on 29 August 2017 (2 pages)
13 September 2017Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 40 Bernard Street London WC1N 1LE on 13 September 2017 (1 page)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
23 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 July 2015Appointment of Benjamin Harris Kaplan as a director on 10 June 2015 (2 pages)
14 May 2015Director's details changed for Peter Mullins Glaser on 1 October 2014 (2 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Termination of appointment of Michael Gerard Ellis as a director on 17 March 2015 (1 page)
14 May 2015Director's details changed for Peter Mullins Glaser on 1 October 2014 (2 pages)
4 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Termination of appointment of Arun Glendinning as a director (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of David Stone as a director (1 page)
4 April 2013Appointment of Peter Mullins Glaser as a director (2 pages)
4 April 2013Appointment of Michael Gerard Ellis as a director (2 pages)
7 November 2012Director's details changed for Arun Glendinning on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Arun Glendinning on 7 November 2012 (2 pages)
6 November 2012Appointment of Arun Glendinning as a director (2 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)