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.
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 | : |
|
Registered Address | : | New Brook Buildings, Great Queen Street, London, England, WC2B 5DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 02 August 2019 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 02 August 2019 | Active |
17 Landford Road, London, SW15 1AQ | Secretary | 09 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 November 1996 | Active |
17 Landford Road, London, SW15 1AQ | Director | 09 December 1996 | Active |
17 Landford Road, London, SW15 1AQ | Director | 09 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-26 | Address | Change sail address company with old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Address | Move registers to registered office company with new address. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.