GENERAL STAR INTERNATIONAL INDEMNITY LTD.

Register to unlock more data on OkredoRegister

GENERAL STAR INTERNATIONAL INDEMNITY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03370153

Incorporation date

13/05/1997

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1997)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-11-07
dot icon13/11/2012
Return of final meeting in a members' voluntary winding up
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-06
dot icon19/07/2011
Insolvency court order
dot icon19/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon25/01/2011
Appointment of Simon Anthony John Ruffels as a secretary
dot icon25/01/2011
Termination of appointment of Jeremy Pearcy as a secretary
dot icon25/01/2011
Termination of appointment of Jeremy Pearcy as a director
dot icon13/12/2010
Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE on 2010-12-14
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2010
Resolutions
dot icon04/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon07/11/2009
Director's details changed for Michael Patrick O'dea on 2009-10-12
dot icon07/11/2009
Director's details changed for Jeremy Pearcy on 2009-10-12
dot icon07/11/2009
Secretary's details changed for Jeremy Pearcy on 2009-10-12
dot icon07/11/2009
Director's details changed for Joanne Merrick on 2009-10-12
dot icon07/11/2009
Director's details changed for Geoffrey Brian Piggot on 2009-10-12
dot icon21/05/2009
Appointment Terminated Director mark lowton
dot icon17/05/2009
Return made up to 14/05/09; full list of members
dot icon19/04/2009
Full accounts made up to 2008-12-31
dot icon03/08/2008
Director appointed mark lowton
dot icon22/07/2008
Appointment Terminated Director simon ruffels
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon07/05/2008
Return made up to 14/05/07; full list of members; amend
dot icon20/04/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's Change of Particulars / michael o'dea / 13/02/2008 /
dot icon14/02/2008
Director's particulars changed
dot icon08/11/2007
Director resigned
dot icon17/06/2007
Return made up to 14/05/07; full list of members
dot icon09/05/2007
£ ic 66096081/38096081 11/04/07 £ sr 28000000@1=28000000
dot icon22/04/2007
Full accounts made up to 2006-12-31
dot icon24/03/2007
Director's particulars changed
dot icon14/03/2007
Declaration of shares redemption:auditor's report
dot icon14/03/2007
Resolutions
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon13/06/2006
Return made up to 14/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon04/12/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon07/06/2005
Return made up to 14/05/05; full list of members
dot icon30/05/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon25/05/2004
Return made up to 14/05/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Particulars of mortgage/charge
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Return made up to 14/05/03; full list of members
dot icon16/02/2003
Director resigned
dot icon16/02/2003
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon10/07/2002
New director appointed
dot icon30/06/2002
Director resigned
dot icon12/06/2002
Return made up to 14/05/02; full list of members
dot icon12/06/2002
Secretary's particulars changed
dot icon12/06/2002
Registered office changed on 13/06/02
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 14/05/01; full list of members
dot icon13/06/2001
Secretary's particulars changed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon22/04/2001
Registered office changed on 23/04/01 from: 10TH floor new london house 6 london street london EC3R 7QL
dot icon28/12/2000
New director appointed
dot icon22/11/2000
Registered office changed on 23/11/00 from: 50 mark lane london EC3R 7QH
dot icon17/10/2000
Director resigned
dot icon21/06/2000
Return made up to 14/05/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Director resigned
dot icon23/03/2000
Ad 18/02/00--------- £ si 3714480@1=3714480 £ ic 62381601/66096081
dot icon23/03/2000
Ad 30/12/99--------- £ si 12381601@1=12381601 £ ic 50000000/62381601
dot icon04/02/2000
Resolutions
dot icon09/06/1999
Return made up to 14/05/99; full list of members
dot icon09/06/1999
Location of register of members address changed
dot icon22/05/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Auditor's resignation
dot icon16/12/1998
Particulars of mortgage/charge
dot icon19/05/1998
Return made up to 14/05/98; full list of members
dot icon19/05/1998
Location of register of members address changed
dot icon22/02/1998
Full accounts made up to 1997-12-31
dot icon22/02/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon12/02/1998
Ad 24/12/97--------- £ si 10000000@1=10000000 £ ic 40000000/50000000
dot icon12/02/1998
Ad 13/11/97--------- £ si 39999999@1=39999999 £ ic 1/40000000
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Registered office changed on 08/01/98 from: 100 new bridge street london EC4V 6JA
dot icon07/01/1998
New secretary appointed
dot icon07/01/1998
Secretary resigned
dot icon13/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddeley, Andrew Martin
Director
05/12/2006 - 05/11/2007
143
Pearcy, Jeremy
Director
09/03/2003 - 18/01/2011
8
Lowton, Mark
Director
24/07/2008 - 14/05/2009
21
Merrick, Joanne
Director
12/07/2005 - Present
23
ABOGADO NOMINEES LIMITED
Nominee Secretary
13/05/1997 - 02/12/1997
831

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERAL STAR INTERNATIONAL INDEMNITY LTD.

GENERAL STAR INTERNATIONAL INDEMNITY LTD. is an(a) Dissolved company incorporated on 13/05/1997 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich IP3 9SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERAL STAR INTERNATIONAL INDEMNITY LTD.?

toggle

GENERAL STAR INTERNATIONAL INDEMNITY LTD. is currently Dissolved. It was registered on 13/05/1997 and dissolved on 13/02/2013.

Where is GENERAL STAR INTERNATIONAL INDEMNITY LTD. located?

toggle

GENERAL STAR INTERNATIONAL INDEMNITY LTD. is registered at 16 The Havens, Ransomes Europark, Ipswich IP3 9SJ.

What does GENERAL STAR INTERNATIONAL INDEMNITY LTD. do?

toggle

GENERAL STAR INTERNATIONAL INDEMNITY LTD. operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for GENERAL STAR INTERNATIONAL INDEMNITY LTD.?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.