Company NameStar Signal Limited
Company StatusDissolved
Company Number06136492
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameRalf Michael Rziatkowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressAm Haushof 5
Meerbusch
D40670
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed18 November 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2013)
Correspondence AddressThe Picasso Building Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameSecservice 24 Administration & Management UK Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
West Midlands
CV1 2FL

Location

Registered AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • EUR 2
(4 pages)
15 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • EUR 2
(4 pages)
15 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • EUR 2
(4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Annual return made up to 5 March 2010 (14 pages)
6 January 2011Annual return made up to 5 March 2010 (14 pages)
6 January 2011Annual return made up to 5 March 2010 (14 pages)
4 January 2011Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 4 January 2011 (2 pages)
4 January 2011Appointment of Sl24 Ltd as a secretary (3 pages)
4 January 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 4 January 2011 (2 pages)
4 January 2011Termination of appointment of Secservice 24 Administration & Management Uk Ltd as a secretary (2 pages)
4 January 2011Termination of appointment of Secservice 24 Administration & Management Uk Ltd as a secretary (2 pages)
4 January 2011Appointment of Sl24 Ltd as a secretary (3 pages)
4 January 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 4 January 2011 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
14 January 2009Accounts made up to 31 December 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2008Return made up to 05/03/08; full list of members (3 pages)
28 August 2008Return made up to 05/03/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / 2BP media international LIMITED / 01/09/2007 / Surname was: 2BP media international LIMITED, now: secservice 24 administration & management uk LTD; HouseName/Number was: , now: the meridian; Street was: dalton house, now: 4 copthall house; Area was: 60 windsor avenue, now: station square; Post Town was: london, n (2 pages)
28 August 2008Secretary's change of particulars / 2BP media international LIMITED / 01/09/2007 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from the meridian 4 copthall house station square coventry the midlands CV1 2FL (1 page)
2 June 2008Registered office changed on 02/06/2008 from the meridian 4 copthall house station square coventry the midlands CV1 2FL (1 page)
29 May 2008Registered office changed on 29/05/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
29 May 2008Accounts made up to 31 December 2007 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 March 2007Incorporation (10 pages)
5 March 2007Incorporation (10 pages)