About

Registered Number: 05886503
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 7 Ventnor Avenue, Newcastle Upon Tyne, NE4 8RX,

 

Having been setup in 2006, Star Inn Developments (N.E.) Ltd has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The current directors of Star Inn Developments (N.E.) Ltd are Stone, Steven Brian, Burns, Stephen Darren. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Steven Brian 27 July 2006 - 1
BURNS, Stephen Darren 27 July 2006 03 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 07 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
TM01 - Termination of appointment of director 24 September 2013
AD01 - Change of registered office address 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
DISS16(SOAS) - N/A 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS16(SOAS) - N/A 24 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 22 March 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
353 - Register of members 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
395 - Particulars of a mortgage or charge 07 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.