Dissolved
Dissolved 2014-11-20
Company Information for STARLEIGH SERVICES UK LIMITED
ST ALBANS, HERTS, AL1,
|
Company Registration Number
06664920
Private Limited Company
Dissolved Dissolved 2014-11-20 |
Company Name | |
---|---|
STARLEIGH SERVICES UK LIMITED | |
Legal Registered Office | |
ST ALBANS HERTS | |
Company Number | 06664920 | |
---|---|---|
Date formed | 2008-08-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-11-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 12:30:53 |
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 |
---|---|---|
MIKUS BULS |
||
RAM KRISHNA BIYANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRONELLA HELENA MERKS |
Director | ||
ROBIN DAVID GRIFFITHS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARLEIGH UK LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2008-01-18 | Dissolved 2016-07-29 | |
TAGURI LTD | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
ONGC MITTAL ENERGY UK LIMITED | Director | 2011-02-16 | CURRENT | 2006-02-15 | Dissolved 2018-01-17 | |
ONGC MITTAL SERVICES LTD | Director | 2011-02-16 | CURRENT | 2005-10-17 | Dissolved 2018-01-17 | |
STARLEIGH UK LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-07-29 | |
ZONNEDAAL NEDERLAND LTD. | Director | 2007-08-31 | CURRENT | 2000-07-28 | Dissolved 2014-11-20 | |
MITTAL INVESTMENTS UK LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Active | |
ELLON LTD | Director | 2005-11-16 | CURRENT | 2004-11-10 | Active | |
LNM INTERNATIONAL VENTURES LIMITED | Director | 2005-10-26 | CURRENT | 1995-04-06 | Dissolved 2014-11-20 |
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 28/11/2013 FROM 3RD FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 05/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRONELLA MERKS | |
AR01 | 05/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 5TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA HELENA MERKS / 05/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MIKUS BULS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN GRIFFITHS | |
225 | CURRSHO FROM 31/08/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STARLEIGH SERVICES UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STARLEIGH SERVICES UK LIMITED | Event Date | 2014-07-08 |
Nature of business; holding Nature of business; holding Nature of business; holding Nature of business; holding Nature of business; holding (IN MEMBERS VOLUNTARY LIQUIDATION) NOTICE OF THE FINAL MEETING OF THE COMPANY PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the above named company will be held at KPF Advisory, 2 Victoria Square, St Albans, Herts, AL1 3TF , on 11 August 2014 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at KPF Advisory , 2 Victoria Square, St Albans, Herts, AL1 3TF no later than 12 noon on the business day preceding the date of the meeting. Peter Hollis : Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STARLEIGH SERVICES UK LIMITED | Event Date | 2013-11-21 |
Passed on 21 November 2013 At a general meeting of the above-named companies, duly convened and held at 3rd Floor, Berkeley Square House, Berkeley Square, London W1J 6BU , on 21 November 2013, at 11.00 am, the following resolutions were duly passed; number 1 as a special resolution, number 2 as an ordinary resolution and number 3 as a special resolution: 1.That the companies be wound up voluntarily. 2.That Peter Hollis , of KPF Advisory , 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , be and is hereby appointed Liquidator for the purpose of the voluntary winding-up. 3.That the Liquidator be and is hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the companies. Ram Krishna Biyani , Chairman of the Meeting : | |||
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. |