Company NameFloatstar Limited
Company StatusDissolved
Company Number02975409
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Malcolm Dearing
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 09 July 2002)
RoleComputer Consultant
Correspondence Address2 Ajax Close
Chineham
Basingstoke
Hampshire
RG24 8XA
Secretary NameMary Ann Dearing
NationalityBritish
StatusClosed
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 09 July 2002)
RoleTeacher
Correspondence Address11 Westlea Avenue
Watford
WD2 4NH
Director NameLeonard William Soms
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleSecretary
Correspondence Address119 High Street
Southend
Essex
Ss1 1luy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2007 Sutton Rectory
Sutton Road
Rochford
Essex
SS4 1FD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001Return made up to 06/10/00; full list of members (6 pages)
15 October 1999Full accounts made up to 30 November 1998 (9 pages)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 30 November 1997 (9 pages)
6 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page)
17 April 1998Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 January 1998Return made up to 06/10/97; no change of members (4 pages)
10 October 1997Full accounts made up to 30 November 1996 (9 pages)
20 October 1996Full accounts made up to 30 November 1995 (9 pages)
17 October 1996Return made up to 06/10/96; no change of members (4 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
6 June 1995Accounting reference date notified as 30/11 (1 page)