STARMARK BRANDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTARMARK BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05582044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STARMARK BRANDS LTD?

    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STARMARK BRANDS LTD located?

    Registered Office Address
    Vicarage Corner House
    219 Burton Road
    DE23 6AE Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of STARMARK BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    MISS L-FIRE LIMITEDOct 04, 2005Oct 04, 2005

    What are the latest accounts for STARMARK BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for STARMARK BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed miss l-fire LIMITED\certificate issued on 17/06/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Stanley Yeomans as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2010

    2 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2009

    5 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Lynsey Justine Hand on Oct 03, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Oct 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Oct 31, 2006

    4 pagesAA

    legacy

    6 pages363s

    Who are the officers of STARMARK BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAND, Lynsey Justine
    76 Chase Road
    Southgate
    N14 4ET London
    Director
    76 Chase Road
    Southgate
    N14 4ET London
    EnglandBritishDesigner84309450001
    YEOMANS, Stanley
    Vicarage Corner House
    219 Burton Road
    DE23 6AE Derby
    Derbyshire
    Secretary
    Vicarage Corner House
    219 Burton Road
    DE23 6AE Derby
    Derbyshire
    British114273700001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Derbyshire
    83199800001
    PHILLIPS, Isabella Mary Cyvia
    44 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QF London
    Director
    44 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QF London
    BritishBusiness Development110341470001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road, Chester Green
    DE1 3RA Derby
    Derbyshire
    Director
    Wharf Lodge
    112 Mansfield Road, Chester Green
    DE1 3RA Derby
    Derbyshire
    107695490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0