Company NameStar Bazaar Limited
Company StatusDissolved
Company Number04970579
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesStar Bazaar Limited and Help My Company Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Irene Anne McLaughlin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowbank Close
Barnet Road
Argyle
Hertfordshire
EN5 3LY
Director NameMs Irene Anne McLaughlin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowbank Close
Barnet Road
Argyle
Hertfordshire
EN5 3LY
Director NameSpyros Melaris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Meadowbanks
Arkley
Barnet
Hertfordshire
EN5 3LY
Director NameAngela Kathleen Margaret Sampson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Wildlife Park
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameMr Ashwin Tank
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Northfield Road
Heston
Middlesex
TW5 9JF
Secretary NameLuxury Productions Ltd (Corporation)
StatusResigned
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2012)
Correspondence Address2 Silver Road
London
W12 7SG

Location

Registered AddressSefton House
Public Hall Street
Runcorn
Cheshire
WA7 1NG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Irene Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Compulsory strike-off action has been discontinued (1 page)
6 May 2013Termination of appointment of Luxury Productions Ltd as a secretary (1 page)
6 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 May 2013Registered office address changed from Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS United Kingdom on 6 May 2013 (1 page)
6 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 May 2013Registered office address changed from Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS United Kingdom on 6 May 2013 (1 page)
6 May 2013Termination of appointment of Luxury Productions Ltd as a secretary (1 page)
6 May 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(3 pages)
6 May 2013Registered office address changed from Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS United Kingdom on 6 May 2013 (1 page)
6 May 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 August 2011Registered office address changed from C/O Star Bazaar Ltd 2 Silver Road London W12 7SG United Kingdom on 8 August 2011 (1 page)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 August 2011Registered office address changed from C/O Star Bazaar Ltd 2 Silver Road London W12 7SG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from C/O Star Bazaar Ltd 2 Silver Road London W12 7SG United Kingdom on 8 August 2011 (1 page)
12 July 2011Registered office address changed from C/O Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA United Kingdom on 12 July 2011 (1 page)
12 July 2011Company name changed help my company LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Registered office address changed from C/O Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA United Kingdom on 12 July 2011 (1 page)
12 July 2011Company name changed help my company LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Company name changed star bazaar LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Company name changed star bazaar LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 2 Silver Road White City London W12 7SG on 14 June 2011 (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Termination of appointment of Ashwin Tank as a secretary (1 page)
23 February 2011Appointment of Luxury Productions Ltd as a secretary (2 pages)
23 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 February 2011Appointment of Luxury Productions Ltd as a secretary (2 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 February 2011Termination of appointment of Ashwin Tank as a secretary (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Director's details changed for Mrs Irene Mclaughlin on 20 November 2009 (2 pages)
28 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mrs Irene Mclaughlin on 20 November 2009 (2 pages)
28 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 January 2009Return made up to 20/11/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2009Return made up to 20/11/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 March 2008Appointment terminated director spyros melaris (1 page)
25 March 2008Director appointed mrs irene mclaughlin (1 page)
25 March 2008Appointment terminated director spyros melaris (1 page)
25 March 2008Director appointed mrs irene mclaughlin (1 page)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
21 December 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 December 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 20/11/05; full list of members (2 pages)
18 August 2006Return made up to 20/11/05; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
20 July 2005Return made up to 20/11/04; full list of members (7 pages)
20 July 2005Return made up to 20/11/04; full list of members (7 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
10 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
20 November 2003Incorporation (20 pages)
20 November 2003Incorporation (20 pages)