About

Registered Number: 04644834
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Star Enterprises (UK) Ltd was setup in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Kenny, Steven, Mead, Sue.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Steven 06 February 2003 - 1
MEAD, Sue 06 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
4.40 - N/A 28 July 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2013
RESOLUTIONS - N/A 24 February 2012
RESOLUTIONS - N/A 14 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2012
4.20 - N/A 10 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 12 January 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
395 - Particulars of a mortgage or charge 18 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
MEM/ARTS - N/A 17 February 2003
CERTNM - Change of name certificate 06 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 September 2010 Outstanding

N/A

Debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.