STARKMEADE LTD
Status | ACTIVE |
Company No. | 03874237 |
Category | Private Limited Company |
Incorporated | 09 Nov 1999 |
Age | 24 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 17 days |
SUMMARY
STARKMEADE LTD is an active private limited company with number 03874237. It was incorporated 24 years, 6 months, 25 days ago, on 09 November 1999 and it was dissolved 2 years, 4 months, 17 days ago, on 18 January 2022. The company address is The Bluebells The Bluebells, Bricket Wood, AL2 3PQ, St. Albans.
Company Fillings
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-23
Old address: 11C Grosvenor Way London E5 9nd
New address: The Bluebells Station Road Bricket Wood St. Albans AL2 3PQ
Documents
Notification of a person with significant control
Date: 23 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eliezer Yoiseif Tunk
Notification date: 2023-03-12
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 12 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eliezer Yoiseif Tunk
Appointment date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Administrative restoration company
Date: 23 Mar 2023
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
New address: 11C Grosvenor Way London E5 9ND
Old address: 2L Cara House 339 Seven Sisters Road, London N15 6RD
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chayim Tunk
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mr Jonah Tunk
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Jonah Tunk
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 May 2005
Category: Address
Type: 287
Description: Registered office changed on 25/05/05 from: 111 wentworth road london NW11 0RH
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: 27 temple gardens london NW11 0LP
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: 42 dunsmure road london N16 5PP
Documents
Accounts with made up date
Date: 03 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/01/00--------- £ si 65@1=65 £ ic 1/66
Documents
Legacy
Date: 14 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 14/12/99 from: 2L clara house 339 seven sisters road london N15 6RD
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX
Number: | 10958017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROURKE HOUSE 3 WATERMANS BUSINESS PARK,,STAINES-UPON-THAMES,TW18 3BA
Number: | 06362933 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR FRANK M ARMSTRONG CONSULTING LIMITED
7 SHEPHERDS FOLD,HIGH WYCOMBE,HP15 6XZ
Number: | 07900542 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEFINE RESIDENTS CO. LIMITED
CREGMALIN MOUNT ARARAT ROAD,SURREY,TW10 6PA
Number: | 02332402 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN JAMES FASHION EXPRESS LIMITED
21/30 COUNTY CHAMBERS,SOUTHEND -ON-SEA,SS1 1BB
Number: | 02592132 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
(UNIT 31) RAILWAY ARCH 127 ASTBURY BUSINESS PARK,PECKHAM,SE15 2JR
Number: | 10764289 |
Status: | ACTIVE |
Category: | Private Limited Company |