STARWISE TELECOMS LIMITED

St Peters St Peters, Maidstone, ME16 8JJ, Kent, England
StatusDISSOLVED
Company No.06490883
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution13 May 2014
Years10 years, 9 days

SUMMARY

STARWISE TELECOMS LIMITED is an dissolved private limited company with number 06490883. It was incorporated 16 years, 3 months, 21 days ago, on 01 February 2008 and it was dissolved 10 years, 9 days ago, on 13 May 2014. The company address is St Peters St Peters, Maidstone, ME16 8JJ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Fillery-Travis

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvette Monroe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-12

Old address: St Peters Somerfield Road Maidstone Kent ME16 8JJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-12

Old address: 39 Harvey Lane Norwich Norfolk NR7 0BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Annette Fillery-Travis

Change date: 2010-02-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Williamson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yvette fillery

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr annette fillery-travis

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed yvette fillery

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 39 harvey lane norwich NR7 0BZ united kingdom

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTIRE DOORS LTD

57 WOODLEY LANE,ROMSEY,SO51 7JR

Number:10415981
Status:ACTIVE
Category:Private Limited Company

G M PIPELINE SERVICES LIMITED

C/O TRITON ACCOUNTANCY SERVICES LTD AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN

Number:11181123
Status:ACTIVE
Category:Private Limited Company

HOUSE CLEANERS UK LTD

INCUBATION CENTRE 2ND FLOOR, MACLAURIN BUILDING,HATFIELD,AL10 9QG

Number:11407673
Status:ACTIVE
Category:Private Limited Company

MEDECHA TRADING LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:07377935
Status:ACTIVE
Category:Private Limited Company

PARASPEC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11643733
Status:ACTIVE
Category:Private Limited Company

RECOLLECT RESEARCH SERVICES LIMITED

133 HERBERT GARDENS,KENSAL GREEN,NW10 3BH

Number:03483681
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