STARVILLE PROPERTIES LIMITED
Overview
| Company Name | STARVILLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05854543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STARVILLE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STARVILLE PROPERTIES LIMITED located?
| Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STARVILLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for STARVILLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 25, 2018 to Jun 24, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 26, 2018 to Jun 25, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 27, 2017 to Jun 26, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 28, 2017 to Jun 27, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Notification of Michael Leeds as a person with significant control on Feb 15, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of Joseph Ackerman as a person with significant control on Feb 15, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Joseph Ackerman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Previous accounting period shortened from Jun 29, 2016 to Jun 28, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 23, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Henry Fisher as a director on Apr 25, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Mr David Alexander Wright as a director on Apr 25, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Joseph Ackerman as a director on Apr 25, 2017 | 2 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STARVILLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACKERMAN, Joseph | Secretary | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | British | 104488400001 | ||||||
| FISHER, Nicholas Henry | Director | Tudeley Road TN11 0NS Tonbridge The Old Vicarage Kent England | England | British | 90904320004 | |||||
| WRIGHT, David Alexander | Director | Old Bailey Dawlaw Limited EC4M 7EF London 15 England | England | British | 171134870001 | |||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||
| ACKERMAN, Joseph | Director | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | United Kingdom | British | 104488400001 | |||||
| WULWICK, Daniel | Director | 35-37 Brent Street NW4 2EF London Foframe House | England | British | 66953060002 | |||||
| MCS REGISTRARS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 72758870002 |
Who are the persons with significant control of STARVILLE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Leeds | Feb 15, 2017 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joseph Ackerman | Apr 06, 2016 | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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