Company NameStargold Property Co. Limited
Company StatusDissolved
Company Number00796936
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(30 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameHayley Jane Cockett
NationalityBritish
StatusClosed
Appointed04 July 2001(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 21 October 2003)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameMr Julian Leslie Sykes Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1994)
RoleSurveyor/Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Montague Road
Richmond
Surrey
TW10 6QW
Director NameMrs Madeline Diana Sykes Brown
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1994)
RoleRetired Housewife
Correspondence Address35 Haven Lane
Ealing
London
W5 2HZ
Secretary NameMrs Madeline Diana Sykes Brown
NationalityBritish
StatusResigned
Appointed20 February 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address35 Haven Lane
Ealing
London
W5 2HZ
Secretary NameMr Harris Sydney Gooblar
NationalityBritish
StatusResigned
Appointed01 July 1994(30 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1994)
RoleCompany Director
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed07 October 1994(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS

Location

Registered Address159 Gloucester Road
South Kensington
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
22 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 April 2002Return made up to 20/02/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB (1 page)
28 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Return made up to 20/02/01; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (9 pages)
16 February 2000Return made up to 20/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 February 1999Return made up to 20/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Return made up to 20/02/98; full list of members (6 pages)
22 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 August 1997Full accounts made up to 31 March 1997 (11 pages)
18 February 1997Return made up to 20/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Full accounts made up to 31 March 1995 (11 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 June 1995Full accounts made up to 31 March 1994 (11 pages)