STARTVALUE LIMITED
Overview
| Company Name | STARTVALUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06253563 |
| 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 STARTVALUE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is STARTVALUE LIMITED located?
| Registered Office Address | 11a Turnham Green Terrace W4 1RG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARTVALUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LORDLAND EUROPE LIMITED | May 21, 2007 | May 21, 2007 |
What are the latest accounts for STARTVALUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for STARTVALUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Cessation of Henrik Sjostrom Hansen as a person with significant control on Jul 05, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Henrik Sjostrom Hansen as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Eduard Curtis Sparkes as a director on Feb 05, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 34 Presburg Road New Malden Surrey KT3 5AH England to 11a Turnham Green Terrace London W4 1RG on Jan 18, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed lordland europe LIMITED\certificate issued on 12/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 10 Greycoat Place London SW1P 1SB to 34 Presburg Road New Malden Surrey KT3 5AH on Feb 11, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Sydney Swann as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STARTVALUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPARKES, Eduard Curtis | Secretary | Fingerpost Lane Norley WA6 8LA Frodsham Holly Mount Cheshire | British | 127209280002 | ||||||
| HANOVER REGISTRAR SERVICES LTD | Secretary | Floor 201 Haverstock Hill NW3 4QG London 2nd England | 133903230001 | |||||||
| HANSEN, Henrik Sjostrom | Director | Egliston Lawns 13 Egliston Road SW15 1AL London 4 England | United Kingdom | Danish | 135531200001 | |||||
| ROBERTS, Robert | Director | 37 Gordon House 7 Wellbeck Street W1G 8DW London | British | 121609370001 | ||||||
| SPARKES, Eduard Curtis | Director | Fingerpost Lane Norley WA6 8LA Frodsham Holly Mount Cheshire | United Kingdom | British | 127209280002 | |||||
| SWANN, David Sydney | Director | Greenfield Lane DA123LD Shorne Green Acre Kent | United Kingdom | British | 141368200001 |
Who are the persons with significant control of STARTVALUE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henrik Sjostrom Hansen | Jan 01, 2017 | Turnham Green Terrace W4 1RG London 11a England | Yes |
Nationality: Danish Country of Residence: England | |||
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