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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Steven | 06 February 2003 | - | 1 |
MEAD, Sue | 06 February 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 September 2010 | Outstanding |
N/A |
Debenture | 14 March 2003 | Outstanding |
N/A |