RIGHTSTAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RIGHTSTAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05239646

Incorporation date

22/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent Park House, 45 Byron Street, Leeds, West Yorkshire LS2 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon01/08/2012
Application to strike the company off the register
dot icon04/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-30
dot icon07/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon03/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Termination of appointment of Mercator Secretaries Limited as a secretary
dot icon14/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Mercator Secretaries Limited on 2009-10-01
dot icon31/08/2010
Appointment of Mr Anthony Fenton as a director
dot icon17/08/2010
Termination of appointment of Clive Damsell as a director
dot icon17/08/2010
Termination of appointment of Mark Gill as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Director's details changed for Clive Kingdon Damsell on 2009-11-09
dot icon10/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2008
Return made up to 23/09/08; full list of members
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Director's Change of Particulars / mark gill / 21/08/2007 / HouseName/Number was: , now: quarry lodge; Street was: quarry lodge, now: la rue du paradis; Area was: la rue du paradis vale, now: vale; Post Town was: guernsey, now: ; Region was: channel islands, now: guernsey; Country was: , now: channel islands
dot icon25/09/2008
Director's Change of Particulars / clive damsell / 21/08/2007 / HouseName/Number was: , now: woodside farm; Street was: woodside farm, now: le douit d' israel; Area was: le douit d' israel st peters, now: ; Post Town was: guernsey, now: st peters; Region was: , now: guernsey; Country was: , now: channel islands
dot icon25/09/2008
Secretary's Change of Particulars / mercator secretaries LIMITED / 21/08/2007 / HouseName/Number was: , now: anson court; Street was: anson court, now: la route des camps; Area was: la route des camps st martin, now: st. Martin; Post Town was: guernsey, now: ; Region was: channel islands, now: guernsey; Country was: , now: channel islands
dot icon26/11/2007
Return made up to 23/09/07; change of members
dot icon26/11/2007
Location of register of members address changed
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Resolutions
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Declaration of assistance for shares acquisition
dot icon06/09/2007
Secretary resigned;director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/06/2007
Total exemption small company accounts made up to 2005-09-30
dot icon28/01/2007
Director resigned
dot icon09/11/2006
Return made up to 23/09/06; full list of members
dot icon09/11/2006
Registered office changed on 10/11/06 from: 52-54 maddox street london W1R 9PA
dot icon09/11/2006
New director appointed
dot icon09/01/2006
Return made up to 23/09/05; full list of members
dot icon09/01/2006
Location of debenture register address changed
dot icon12/12/2005
New director appointed
dot icon11/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
Director resigned
dot icon03/01/2005
Secretary resigned
dot icon03/01/2005
Director resigned
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
New secretary appointed;new director appointed
dot icon11/10/2004
Registered office changed on 12/10/04 from: 788-790 finchley road london NW11 7TJ
dot icon22/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 RIGHTSTAR INVESTMENTS LIMITED

RIGHTSTAR INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/09/2004 with the registered office located at Regent Park House, 45 Byron Street, Leeds, West Yorkshire LS2 7QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIGHTSTAR INVESTMENTS LIMITED?

toggle

RIGHTSTAR INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/09/2004 and dissolved on 26/11/2012.

Where is RIGHTSTAR INVESTMENTS LIMITED located?

toggle

RIGHTSTAR INVESTMENTS LIMITED is registered at Regent Park House, 45 Byron Street, Leeds, West Yorkshire LS2 7QJ.

What does RIGHTSTAR INVESTMENTS LIMITED do?

toggle

RIGHTSTAR INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RIGHTSTAR INVESTMENTS LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.