General information

Name:

Star Qualities Limited

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes

Number: 07653211

Incorporation date: 2011-06-01

Dissolution date: 2021-06-04

End of financial year: 27 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Star Qualities was established on 2011-06-01 as a private limited company. This enterprise office was situated in Central Milton Keynes on Silbury Court 420, Silbury Boulevard. This place zip code is MK9 2AF. The office registration number for Star Qualities Ltd was 07653211. Star Qualities Ltd had been in business for ten years until 2021-06-04.

Reginald C., Stephen W., Sharon D. and 4 other members of the Management Board who might be found within the Company Staff section of this page were registered as the enterprise's directors and were running the firm for 6 years.

Leslie S. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Reginald C.

Role: Director

Appointed: 16 September 2015

Latest update: 16 February 2024

Stephen W.

Role: Director

Appointed: 16 September 2015

Latest update: 16 February 2024

Sharon D.

Role: Director

Appointed: 28 October 2014

Latest update: 16 February 2024

Rachel M.

Role: Director

Appointed: 28 October 2014

Latest update: 16 February 2024

Vanessa D.

Role: Director

Appointed: 28 October 2014

Latest update: 16 February 2024

Elizabeth S.

Role: Director

Appointed: 28 October 2014

Latest update: 16 February 2024

Leslie S.

Role: Director

Appointed: 01 June 2011

Latest update: 16 February 2024

Rachel M.

Role: Secretary

Appointed: 01 June 2011

Latest update: 16 February 2024

People with significant control

Leslie S.
Notified on 1 June 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 September 2019
Account last made up date 30 June 2017
Confirmation statement next due date 15 June 2020
Confirmation statement last made up date 01 June 2019
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Blackthorn House Rolleston Road

Post code:

LE7 9YD

City / Town:

Skeffington

HQ address,
2015

Address:

Blackthorn House Rolleston Road

Post code:

LE7 9YD

City / Town:

Skeffington

Accountant/Auditor,
2015 - 2014

Name:

Blackthorn Griffiths Limited

Address:

Blackthorn House Rolleston Road

Post code:

LE7 9YD

City / Town:

Skeffington

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
10
Company Age

Closest Companies - by postcode