About

Registered Number: 03840961
Date of Incorporation: 14/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: Suite E Quadrant House, Godstone Road, Caterham, Surrey, CR3 6PB

 

Having been setup in 1999, Headstar Ltd has its registered office in Caterham in Surrey, it's status at Companies House is "Dissolved". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEAME, John 26 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 September 2016
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 22 September 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
225 - Change of Accounting Reference Date 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.