STARENT NETWORKS (UK) LTD
Status | DISSOLVED |
Company No. | 05449579 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2014 |
Years | 10 years, 1 month, 9 days |
SUMMARY
STARENT NETWORKS (UK) LTD is an dissolved private limited company with number 05449579. It was incorporated 19 years, 22 days ago, on 11 May 2005 and it was dissolved 10 years, 1 month, 9 days ago, on 23 April 2014. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2013
Action Date: 15 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-15
Documents
Resolution
Date: 03 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 03 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change sail address company with old address
Date: 03 Sep 2012
Category: Address
Type: AD02
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Old address: 1 Callaghan Square Cardiff CF10 5BT United Kingdom
Change date: 2012-09-03
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Second filing of form with form type made up date
Date: 11 Jun 2012
Action Date: 04 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-05-04
Documents
Second filing of form with form type made up date
Date: 11 Jun 2012
Action Date: 04 May 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-05-04
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Move registers to sail company
Date: 09 May 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 07 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2012
Category: Gazette
Type: DISS40
Documents
Appoint corporate secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eversecretary Limited
Documents
Change registered office address company with date old address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-17
Old address: 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wcphd Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type small
Date: 22 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Evan Barry Sloves
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Thomas Gorman
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Milbury
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Hale
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type full
Date: 15 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts amended with accounts type full
Date: 24 Mar 2009
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts amended with accounts type full
Date: 24 Mar 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 2ND floor 70 conduit street london W1S 2GF
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 CHURCH ROAD,BEXLEYHEATH,DA7 4DD
Number: | 08309156 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSINGTON AVENUE,LONDON,E12 6NW
Number: | 10286818 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES BROTHERS CONCRETE LIMITED
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 05209055 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11576333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 07838152 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETURN TO WORK CENTRES LIMITED
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 07373487 |
Status: | ACTIVE |
Category: | Private Limited Company |