Company NameStar Systems Limited
Company StatusDissolved
Company Number03068407
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 11 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Vassilios Laspias
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceGreece
Correspondence Address52-54 Thermopylon St
Argyroupolis
Athens
Gr 16451
Greece
Secretary NameStamatia Laspia
NationalityBritish
StatusClosed
Appointed01 April 2003(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address9 M Botsari
Pallini
Athens
Gr 15341
Greece
Director NameAmanda Evelyn Laspias
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleTeacher
Correspondence Address3 Whittaker Lane
Norden
Rochdale
Lancashire
OL11 5PL
Secretary NameDr Vassilios Laspias
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address5 Parsons Close
Winslow
Buckinghamshire
MK18 3BX
Secretary NameAmanda Evelyn Laspias
NationalityBritish
StatusResigned
Appointed17 January 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address3 Whittaker Lane
Norden
Rochdale
Lancashire
OL11 5PL
Secretary NameGillian Margaret Peeling
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address16 Home Close
Middleton Cheney
Banbury
Oxfordshire
OX17 2LD

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dr Vassilios Laspias
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Accounts made up to 30 June 2013 (6 pages)
31 March 2014Accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Dr Vassilios Laspias on 13 June 2011 (2 pages)
20 June 2011Director's details changed for Dr Vassilios Laspias on 13 June 2011 (2 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Stamatia Laspia on 13 June 2011 (2 pages)
20 June 2011Secretary's details changed for Stamatia Laspia on 13 June 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Dr Vassilios Laspias on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Dr Vassilios Laspias on 14 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 14/06/07; no change of members (6 pages)
16 July 2007Return made up to 14/06/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 14/06/05; full list of members (6 pages)
20 June 2005Return made up to 14/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 14/06/04; full list of members (6 pages)
22 June 2004Return made up to 14/06/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: lewis youshani chartered certified accountants & regd auditors 29A stamford new road altrincham cheshire WA14 1EB (1 page)
10 May 2004Registered office changed on 10/05/04 from: lewis youshani chartered certified accountants & regd auditors 29A stamford new road altrincham cheshire WA14 1EB (1 page)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2002Return made up to 14/06/02; full list of members (6 pages)
25 June 2002Return made up to 14/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
22 March 2001 (5 pages)
22 March 2001 (5 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000 (5 pages)
3 April 2000 (5 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Return made up to 14/06/99; full list of members (6 pages)
17 December 1998 (4 pages)
17 December 1998 (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 September 1997 (3 pages)
23 September 1997 (3 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
8 July 1997Return made up to 14/06/97; no change of members (4 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
13 January 1997Full accounts made up to 30 June 1996 (11 pages)
13 January 1997Full accounts made up to 30 June 1996 (11 pages)
21 November 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page)
2 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996Ad 20/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 1996Accounting reference date notified as 30/06 (1 page)
2 March 1996Ad 20/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 3 whittaker lane norden rochdale lancashire OL11 5PL (1 page)
19 September 1995Registered office changed on 19/09/95 from: 3 whittaker lane norden rochdale lancashire OL11 5PL (1 page)