UKBizDB.co.uk

STARRATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Starrate Limited. The company was founded 27 years ago and was given the registration number 03278730. The firm's registered office is in LONDON. You can find them at New Brook Buildings, Great Queen Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STARRATE LIMITED
Company Number:03278730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 1996
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Brook Buildings, Great Queen Street, London, England, WC2B 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director02 August 2019Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director02 August 2019Active
17 Landford Road, London, SW15 1AQ

Secretary09 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 November 1996Active
17 Landford Road, London, SW15 1AQ

Director09 December 1996Active
17 Landford Road, London, SW15 1AQ

Director09 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 November 1996Active

People with Significant Control

Employment Conditions Abroad Ltd
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:New Brook Buildings, Great Queen Street, London, England, WC2B 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ruth Teresa Reffell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:New Brook Buildings, Great Queen Street, London, England, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Alan Reffell
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:New Brook Buildings, Great Queen Street, London, England, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-26Address

Change sail address company with old address new address.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

Move registers to registered office company with new address.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.