About

Registered Number: 06369199
Date of Incorporation: 12/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 5 months ago)
Registered Address: C/O Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Burnstar Properties Ltd was registered on 12 September 2007 and are based in Edgware, Middx, it's status at Companies House is "Dissolved". This business has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURTON, Simon Matthew 03 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 12 July 2017
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 20 May 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2010 Fully Satisfied

N/A

Debenture 23 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.