NORTH STAR RISK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05392248 |
Category | Private Limited Company |
Incorporated | 14 Mar 2005 |
Age | 19 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2010 |
Years | 14 years, 17 days |
SUMMARY
NORTH STAR RISK SOLUTIONS LIMITED is an dissolved private limited company with number 05392248. It was incorporated 19 years, 2 months, 21 days ago, on 14 March 2005 and it was dissolved 14 years, 17 days ago, on 18 May 2010. The company address is Lockton House 6 Bevis Marks Lockton House 6 Bevis Marks, EC3A 7AF.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Jonathan Mark Taylor Logged Form
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jonathan taylor
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathan taylor
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed director michael paul hammond
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed director simon coleman
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jonathan mark taylor
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen ambidge
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john howe
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john howe
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/04/07
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/05-29/09/05 £ si 102@1=102 £ ic 345/447
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/05--------- £ si 121@1=121 £ ic 224/345
Documents
Legacy
Date: 05 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/05--------- £ si 126@1=126 £ ic 98/224
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: cannongate house 62-64 cannon street london EC4N 6AE
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/04/05--------- £ si 96@1=96 £ ic 2/98
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 BROWN TWINS ROAD,HURSTPIERPOINT,BN6 9XT
Number: | OC420978 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CARIAD PET THERAPY COMMUNITY INTEREST COMPANY
83 CITY ROAD,HAVERFORDWEST,SA61 2RR
Number: | 11656368 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ
Number: | 04626766 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MELLORS FIELD CLOSE,SANDBACH,CW11 1TT
Number: | 11163203 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11684694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQR CAPITAL INVESTMENT LIMITED
3 OAKLEIGH ROAD SOUTH,LONDON,N11 1GN
Number: | 11174061 |
Status: | ACTIVE |
Category: | Private Limited Company |