Company NameStar Sarl (UK) Limited
Company StatusDissolved
Company Number03408597
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameZiauddin Siddiqui
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW
Director NameMr Malcolm Roy Bass
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2002)
RoleAccountant
Correspondence Address2a Mailers Lane
Manuden
Bishops Stortford
Hertfordshire
CM23 1DP
Director NameNaison Yazdani
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2a Mailers Lane
Manuden
Bishops Stortford
Hertfordshire
CM23 1DP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishManuden
WardStort Valley
Built Up AreaManuden

Financials

Year2014
Net Worth-£22,549
Current Liabilities£70,708

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 January 2000Return made up to 24/07/99; full list of members (6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
12 November 1998Return made up to 24/07/98; full list of members (5 pages)
3 August 1998Registered office changed on 03/08/98 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
3 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
28 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (14 pages)