STARKSTROM GROUP LIMITED
Overview
| Company Name | STARKSTROM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05771013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STARKSTROM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLEY LANE LIMITED | Apr 05, 2006 | Apr 05, 2006 |
What are the latest accounts for STARKSTROM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for STARKSTROM GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr James Robin Cotton as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Appointment of Ashdon Business Services Limited as a secretary on Aug 18, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Progility Health Limited as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||
Notification of Dny Investments Holding Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Diane Cynthia Donner as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Wayne Malcolm Bos as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||
Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 17 pages | AA | ||
Termination of appointment of Lawrence David Comber as a director on Jul 20, 2018 | 1 pages | TM01 | ||
Who are the officers of STARKSTROM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHDON BUSINESS SERVICES LIMITED | Secretary | Moon Lane EN5 5YL Barnet Ashdon House, Second Floor United Kingdom |
| 194750960001 | ||||||||||
| BOS, Wayne Malcolm | Director | Paul Street EC2A 4NE London 3rd Floor, 86-90 England | United Arab Emirates | Australian | 311321510001 | |||||||||
| COTTON, James Robin | Director | Paul Street EC2A 4NE London 3rd Floor, 86-90 England | United Kingdom | British | 313817140001 | |||||||||
| DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||||||
| MCINTOSH, John Joseph | Secretary | Fetter Lane EC4A 1BW London 15 England | 191303970001 | |||||||||||
| STEWART, Donald John | Secretary | Fetter Lane 4th Floor EC4A 1BW London 15 England | 196714750001 | |||||||||||
| TABIBI, Brenda Ann | Secretary | 7a Galley Lane Arkley EN5 4AR Barnet Hertfordshire | Irish | 58604180002 | ||||||||||
| TABIBI, Siavash | Secretary | 7a Galley Lane Arkley EN5 4AR Barnet Hertfordshire | British | 34600140002 | ||||||||||
| CAWLEY, Hugh Charles Laurence | Director | Fetter Lane 4th Floor EC4A 1BW London 15 England | United Kingdom | British | 41820960003 | |||||||||
| COMBER, Lawrence David | Director | 95 Aldwych WC2B 4JF London 7th Floor England | England | British | 185466850001 | |||||||||
| DIXON, Martin | Director | 64 Saint Georges Drive UB10 8HP Ickenham Middlesex | British | 68500730002 | ||||||||||
| DONNER, Diane Cynthia | Director | Paul Street EC2A 4NE London 3rd Floor, 86-90 England | England | British | 128343950001 | |||||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||||||
| JACKSON, Nicolas | Director | 95 Aldwych WC2B 4JF London 7th Floor England | England | British | 193333620001 | |||||||||
| KING, Andrew James | Director | 59 Winchester Road TW1 1LE Twickenham | United Kingdom | British | 73106100003 | |||||||||
| KING, Mary Anne | Director | Winchester Road TW1 1LE Twickenham 59 Middlesex | United Kingdom | British | 139045310002 | |||||||||
| MCINTOSH, John Joseph | Director | Fetter Lane EC4A 1BW London 15 England | England | British | 124362570001 | |||||||||
| STEWART, Donald John | Director | c/o Progility Plc Fetter Lane EC4A 1BW London 15 England | England | British | 118511830009 | |||||||||
| TABIBI, Brenda Ann | Director | 7a Galley Lane Arkley EN5 4AR Barnet Hertfordshire | United Kingdom | Irish | 58604180002 | |||||||||
| TABIBI, Siavash | Director | 7a Galley Lane Arkley EN5 4AR Barnet Hertfordshire | United Kingdom | British | 34600140002 | |||||||||
| WEERERATNE, Hiran | Director | Fetter Lane 4th Floor EC4A 1BW London 15 | United Kingdom | British | 212067080001 |
Who are the persons with significant control of STARKSTROM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dny Investments Holding Limited | Jul 14, 2023 | PO BOX 3159 0 Road Town Quijano Chambers Tortola Virgin Islands, British | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Progility Health Limited | Apr 06, 2016 | Fetter Lane EC4A 1BW London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STARKSTROM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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