STARKSTROM GROUP LIMITED

STARKSTROM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTARKSTROM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05771013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STARKSTROM GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is STARKSTROM GROUP LIMITED located?

    Registered Office Address
    3rd Floor, 86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STARKSTROM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALLEY LANE LIMITEDApr 05, 2006Apr 05, 2006

    What are the latest accounts for STARKSTROM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for STARKSTROM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr James Robin Cotton as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Ashdon Business Services Limited as a secretary on Aug 18, 2023

    2 pagesAP04

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Cessation of Progility Health Limited as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Notification of Dny Investments Holding Limited as a person with significant control on Jul 14, 2023

    2 pagesPSC02

    Termination of appointment of Diane Cynthia Donner as a director on Jul 07, 2023

    1 pagesTM01

    Appointment of Mr Wayne Malcolm Bos as a director on Jul 07, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on May 25, 2022

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    8 pagesAA

    Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020

    1 pagesAA01

    Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on Mar 03, 2021

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on Aug 13, 2019

    1 pagesAD01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    17 pagesAA

    Termination of appointment of Lawrence David Comber as a director on Jul 20, 2018

    1 pagesTM01

    Who are the officers of STARKSTROM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHDON BUSINESS SERVICES LIMITED
    Moon Lane
    EN5 5YL Barnet
    Ashdon House, Second Floor
    United Kingdom
    Secretary
    Moon Lane
    EN5 5YL Barnet
    Ashdon House, Second Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08951009
    194750960001
    BOS, Wayne Malcolm
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    United Arab EmiratesAustralian311321510001
    COTTON, James Robin
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    United KingdomBritish313817140001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    MCINTOSH, John Joseph
    Fetter Lane
    EC4A 1BW London
    15
    England
    Secretary
    Fetter Lane
    EC4A 1BW London
    15
    England
    191303970001
    STEWART, Donald John
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    England
    Secretary
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    England
    196714750001
    TABIBI, Brenda Ann
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Secretary
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Irish58604180002
    TABIBI, Siavash
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Secretary
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    British34600140002
    CAWLEY, Hugh Charles Laurence
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    England
    Director
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    England
    United KingdomBritish41820960003
    COMBER, Lawrence David
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    Director
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    EnglandBritish185466850001
    DIXON, Martin
    64 Saint Georges Drive
    UB10 8HP Ickenham
    Middlesex
    Director
    64 Saint Georges Drive
    UB10 8HP Ickenham
    Middlesex
    British68500730002
    DONNER, Diane Cynthia
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    EnglandBritish128343950001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    JACKSON, Nicolas
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    Director
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    EnglandBritish193333620001
    KING, Andrew James
    59 Winchester Road
    TW1 1LE Twickenham
    Director
    59 Winchester Road
    TW1 1LE Twickenham
    United KingdomBritish73106100003
    KING, Mary Anne
    Winchester Road
    TW1 1LE Twickenham
    59
    Middlesex
    Director
    Winchester Road
    TW1 1LE Twickenham
    59
    Middlesex
    United KingdomBritish139045310002
    MCINTOSH, John Joseph
    Fetter Lane
    EC4A 1BW London
    15
    England
    Director
    Fetter Lane
    EC4A 1BW London
    15
    England
    EnglandBritish124362570001
    STEWART, Donald John
    c/o Progility Plc
    Fetter Lane
    EC4A 1BW London
    15
    England
    Director
    c/o Progility Plc
    Fetter Lane
    EC4A 1BW London
    15
    England
    EnglandBritish118511830009
    TABIBI, Brenda Ann
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Director
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    United KingdomIrish58604180002
    TABIBI, Siavash
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Director
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    United KingdomBritish34600140002
    WEERERATNE, Hiran
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    Director
    Fetter Lane
    4th Floor
    EC4A 1BW London
    15
    United KingdomBritish212067080001

    Who are the persons with significant control of STARKSTROM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dny Investments Holding Limited
    PO BOX 3159
    0 Road Town
    Quijano Chambers
    Tortola
    Virgin Islands, British
    Jul 14, 2023
    PO BOX 3159
    0 Road Town
    Quijano Chambers
    Tortola
    Virgin Islands, British
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityBvi Business Clompanies Act 2004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Progility Health Limited
    Fetter Lane
    EC4A 1BW London
    15
    England
    Apr 06, 2016
    Fetter Lane
    EC4A 1BW London
    15
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number09088298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STARKSTROM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 2006
    Delivered On May 26, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Aug 13, 2014Satisfaction of a charge in part (MR04)

    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