Company NameJuststar Ltd
Company StatusDissolved
Company Number05977543
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alistair Stewart McDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 August 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Sarra Lane
Burwardsley
Cheshire
CH3 9PA
Wales
Director NameYiu Hee Stephen Lo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed28 July 2008(1 year, 9 months after company formation)
Appointment Duration3 years (closed 23 August 2011)
RoleAccountant
Correspondence AddressFlat D 28/F Block 2
Tsuen Kam Centre
Tsuen Wan
New Territories Hong Kong
China
Secretary NameMr Alistair Stewart McDonald
NationalityBritish
StatusClosed
Appointed01 May 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Sarra Lane
Burwardsley
Cheshire
CH3 9PA
Wales
Director NameDerek Anthony Morton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address29 Wyndham Street
London
W1H 1DD
Director NameMr David Arnold Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Croft 41 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QL
Secretary NameMr David Arnold Taylor
NationalityBritish
StatusResigned
Appointed27 November 2006(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Croft 41 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QL
Director NameKwan In Li
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2008)
RoleAccountant
Correspondence AddressFlat 5c Greenview Gardens
125 Robinson Road
Hong Kong
China
Director NameXiaofang Zhang
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed14 March 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2009)
RoleBusiness Executive Manufacturing
Country of ResidenceChina
Correspondence AddressRoom 1305 Building 5 Wake Paradiso
No 66 Fu Rong Road
Futian District
Shenzhen
China
Director NameKam Wing Poon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2010)
RoleBusiness Executive Production
Correspondence AddressFlat D 6th Floor Tower 18 Laguna Grande Laguna Ver
Hunghom
Kowloon
Hong Kong
China
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address23 Telford Road
Thornton Road Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(14 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(14 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Termination of appointment of Kam Poon as a director (2 pages)
10 August 2010Termination of appointment of Kam Poon as a director (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (15 pages)
8 November 2009Previous accounting period shortened from 14 March 2009 to 31 December 2008 (3 pages)
8 November 2009Previous accounting period shortened from 14 March 2009 to 31 December 2008 (3 pages)
2 August 2009Appointment Terminated Director xiaofang zhang (1 page)
2 August 2009Appointment terminated director xiaofang zhang (1 page)
6 May 2009Appointment terminate, director and secretary david taylor logged form (1 page)
6 May 2009Appointment Terminate, Director And Secretary David Taylor Logged Form (1 page)
5 May 2009Secretary appointed alistair mcdonald (1 page)
5 May 2009Secretary appointed alistair mcdonald (1 page)
18 March 2009Registered office changed on 18/03/2009 from beaufort house 15 st. Botolph street tenth floor london EC3A 7EE (1 page)
18 March 2009Registered office changed on 18/03/2009 from beaufort house 15 st. Botolph street tenth floor london EC3A 7EE (1 page)
16 December 2008Return made up to 22/11/08; no change of members (8 pages)
16 December 2008Return made up to 22/11/08; no change of members (8 pages)
19 August 2008Director appointed yiu hee stephen lo (1 page)
19 August 2008Director appointed yiu hee stephen lo (1 page)
8 August 2008Accounts made up to 14 March 2008 (4 pages)
8 August 2008Accounts for a dormant company made up to 14 March 2008 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 1 coldbath square london EC1R 5HL (1 page)
15 July 2008Registered office changed on 15/07/2008 from 1 coldbath square london EC1R 5HL (1 page)
12 June 2008Appointment terminated director kwan li (1 page)
12 June 2008Appointment Terminated Director kwan li (1 page)
31 March 2008Appointment terminated director derek morton (1 page)
31 March 2008Director appointed kwan in li (1 page)
31 March 2008Director appointed kwan in li (1 page)
31 March 2008Director appointed xiaofang zhang (1 page)
31 March 2008Appointment Terminated Director derek morton (1 page)
31 March 2008Director appointed alistair mcdonald (1 page)
31 March 2008Director appointed kam wing poon (1 page)
31 March 2008Director appointed xiaofang zhang (1 page)
31 March 2008Director appointed kam wing poon (1 page)
31 March 2008Director appointed alistair mcdonald (1 page)
17 March 2008Curr sho from 31/10/2008 to 14/03/2008 (1 page)
17 March 2008Curr sho from 31/10/2008 to 14/03/2008 (1 page)
28 November 2007Return made up to 22/11/07; full list of members (5 pages)
28 November 2007Return made up to 22/11/07; full list of members (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
25 October 2006Incorporation (8 pages)
25 October 2006Incorporation (8 pages)