About

Registered Number: 04432362
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY,

 

Star Computer Group Ltd was registered on 07 May 2002 and has its registered office in Slough, it has a status of "Active". Dady, Kevin Peter, Blechner, Judith Naomi are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADY, Kevin Peter 10 October 2019 - 1
BLECHNER, Judith Naomi 20 September 2011 10 October 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA01 - Change of accounting reference date 31 March 2020
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AD01 - Change of registered office address 16 October 2019
PSC02 - N/A 06 July 2019
CS01 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 17 May 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 13 February 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
AA - Annual Accounts 06 December 2012
DISS16(SOAS) - N/A 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 20 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 04 January 2010
RESOLUTIONS - N/A 07 July 2009
MAR - Memorandum and Articles - used in re-registration 07 July 2009
CERT10 - Re-registration of a company from public to private 07 July 2009
53 - Application by a public company for re-registration as a private company 07 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 14 November 2005
AUD - Auditor's letter of resignation 06 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 10 December 2003
CERTNM - Change of name certificate 10 September 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 10 September 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 September 2003
363s - Annual Return 20 May 2003
225 - Change of Accounting Reference Date 18 May 2003
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.