About

Registered Number: 09306371
Date of Incorporation: 11/11/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Established in 2014, Block Stars Ltd has its registered office in Berkhamsted, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Jamie Samuel 11 November 2014 - 1
VAN AMMERS, Aron Daniel 11 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Jamie Samuel 11 November 2014 10 August 2015 1
MURRAY, Duncan 01 January 2016 31 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 12 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 August 2018
PSC05 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 29 November 2017
DISS40 - Notice of striking-off action discontinued 29 November 2017
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AD01 - Change of registered office address 06 March 2017
AD01 - Change of registered office address 06 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 13 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 01 October 2015
CH01 - Change of particulars for director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AD01 - Change of registered office address 25 August 2015
SH01 - Return of Allotment of shares 02 July 2015
NEWINC - New incorporation documents 11 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.