Company NameStardealing Limited
Company StatusDissolved
Company Number03708376
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressApartment 10 Stone House
9 Weymouth Street
London
W1N 3FF
Secretary NameHenri Dana
NationalityBritish
StatusClosed
Appointed17 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address82 Sussex Square
London
W2 2TX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBadr Basem Bayomy Hassau Moawad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEgyption
StatusResigned
Appointed17 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressZahraa City
Cairo Helmaia
Egypt
Foreign

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (2 pages)
23 March 2001Director resigned (1 page)
19 January 2001Return made up to 04/02/00; full list of members; amend (6 pages)
18 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
9 February 2000Return made up to 04/02/00; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
22 April 1999Ad 17/03/99--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)