STARVILLE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05854543 |
Category | Private Limited Company |
Incorporated | 22 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Wulwick
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
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
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
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COPSEY CARPENTRY & JOINERY LIMITED
51 TINSLEY LANE, THREE BRIDGES,WEST SUSSEX,RH10 8AW
Number: | 04710544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11359613 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |