STARVILLE PROPERTIES LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusDISSOLVED
Company No.05854543
CategoryPrivate Limited Company
Incorporated22 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

STARVILLE PROPERTIES LIMITED is an dissolved private limited company with number 05854543. It was incorporated 17 years, 11 months, 26 days ago, on 22 June 2006 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Bona vacantia company

Date: 18 Nov 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-25

New date: 2018-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 25 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-26

New date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 26 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-27

New date: 2017-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-28

New date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: Michael Leeds

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-15

Psc name: Joseph Ackerman

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joseph Ackerman

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-28

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2017-05-23

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Henry Fisher

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr David Alexander Wright

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ackerman

Termination date: 2017-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wulwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Joseph Ackerman

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Daniel Wulwick

Documents

View document PDF

Annual return company with made up date

Date: 20 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: 235 Old Marylebone Road London NW1 5QT

Change date: 2011-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Wulwick

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Wulwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPSEY CARPENTRY & JOINERY LIMITED

51 TINSLEY LANE, THREE BRIDGES,WEST SUSSEX,RH10 8AW

Number:04710544
Status:ACTIVE
Category:Private Limited Company

DD TRANSPORT SERVICES LTD

3 HUNSBURY GREEN,NORTHAMPTON,NN4 9UL

Number:11965739
Status:ACTIVE
Category:Private Limited Company

FOREFIELD RESIDENTS ASSOCIATION LIMITED

21 GILMORE WAY,CHELMSFORD,CM2 7AW

Number:01327031
Status:ACTIVE
Category:Private Limited Company

INGRAM TRANSPORT LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11359613
Status:ACTIVE
Category:Private Limited Company

SOBELL COMMUNICATIONS LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:08347148
Status:ACTIVE
Category:Private Limited Company

TIERNEY ELECTRICAL CONTRACTORS LIMITED

17 GANDER GREEN CRESCENT,HAMPTON,TW12 2FA

Number:08952184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source