Company NameStar Developments Limited
Company StatusDissolved
Company Number06943528
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameJiri Novotny
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed21 October 2009(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address841 Masarykova
Kolin
280 02
Czech Republic
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed21 October 2009(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2011)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jiri Novotny
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(18 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
22 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Jiri Novotny as a director (2 pages)
22 October 2009Appointment of Form Online Limited as a secretary (2 pages)
22 October 2009Registered office address changed from Star Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Jiri Novotny as a director (2 pages)
22 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
22 October 2009Appointment of Form Online Limited as a secretary (2 pages)
22 October 2009Registered office address changed from Star Developments Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)