About

Registered Number: 04149013
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU

 

Established in 2001, Star Listings International Ltd have registered office in Leicester, it's status at Companies House is "Dissolved". This organisation has no directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 13 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 26 January 2010
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 26 September 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 24 April 2001
225 - Change of Accounting Reference Date 14 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.