Dissolved
Dissolved 2016-09-28
Company Information for STARMAN SECRETARIES LIMITED
LONDON, EC1A,
|
Company Registration Number
04944708
Private Limited Company
Dissolved Dissolved 2016-09-28 |
Company Name | ||||||
---|---|---|---|---|---|---|
STARMAN SECRETARIES LIMITED | ||||||
Legal Registered Office | ||||||
LONDON EC1A Other companies in EC1A | ||||||
Previous Names | ||||||
|
Company Number | 04944708 | |
---|---|---|
Date formed | 2003-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-20 00:40:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA KATHRYN BATTEN |
||
BLAIR PATRICK CAMPBELL |
||
EDWARD JOHN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FELICITY JANE BLACK-ROBERTS |
Director | ||
VICKI KONG |
Company Secretary | ||
VICKI KONG |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
ANTHONY NICHOLAS MAHON |
Director | ||
ROBERT EARL RILEY |
Director | ||
SUSAN ROSEMARY CLARK |
Director | ||
MALCOLM NEIL ROSS |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Nominated Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITC PROPERTY LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-06-03 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 16 OLD BOND STREET LONDON W1S 4PS ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/09/12 FULL LIST | |
AR01 | 13/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA KATHRYN BATTEN / 30/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR PATRICK CAMPBELL / 30/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN NIXON / 30/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELICITY BLACK-ROBERTS | |
AR01 | 13/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN NIXON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE BLACK ROBERTS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR PATRICK CAMPBELL / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA KATHRYN BATTEN / 16/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 13/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY BLACK ROBERTS / 03/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY BLACK ROBERTS / 03/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FELICITY BLACK ROBERTS / 03/07/2009 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN SECRETARIES LIMITED CERTIFICATE ISSUED ON 24/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT | |
363a | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STARMAN SECRETARIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STARMAN SECRETARIES LIMITED | Event Date | 2014-07-07 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 13 August 2014 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 March 2014 Office Holder details: Michael David Rollings, (IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY Further details contact: The Liquidator, Email: mail@rollingsoliver.com. Alternative contact: Callum Brown | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |