Company NameDesert Star Limited
DirectorDianne Anderson
Company StatusDissolved
Company Number03574767
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDianne Anderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleProprietor
Correspondence Address97 Ella Street
Hull
North Humberside
HU5 3AJ
Secretary NameValerie Park
NationalityBritish
StatusCurrent
Appointed15 December 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address6 Whitefield Lane
Whitley
Goole
North Humberside
DN14 0HX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Danny Banks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSystem Consultant
Country of ResidenceEngland
Correspondence Address16 Princes Dock Street
Hull
East Yorkshire
HU1 2LP
Secretary NameJennifer Marie Dawson
NationalityBritish
StatusResigned
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address176 Well Lane
Willerby
Hull
East Yorkshire
HU10 6HT
Secretary NameDianne Anderson
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleProprietor
Correspondence Address97 Ella Street
Hull
North Humberside
HU5 3AJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 26-27 The Market Place
Northpoint Shopping Centre
Goodhart Road Bransholme, Hull
North Humberside
HU7 4EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBransholme West
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2,688
Cash£762
Current Liabilities£8,542

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 July 2005Dissolved (1 page)
11 April 2005Completion of winding up (1 page)
8 October 2004Order of court to wind up (2 pages)
7 October 2004Order of court to wind up (4 pages)
24 August 2004Voluntary strike-off action has been suspended (1 page)
10 August 2004Application for striking-off (1 page)
13 August 2003Return made up to 03/06/03; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2002Return made up to 03/06/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 July 2001Return made up to 03/06/01; full list of members (7 pages)
9 August 2000Return made up to 03/06/00; full list of members (7 pages)
20 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
21 November 1999Accounts for a small company made up to 30 September 1999 (4 pages)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 16 princes dock street hull HU1 2LP (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
4 August 1999Return made up to 03/06/99; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 June 1998Incorporation (17 pages)