Company NameStarpeak Limited
Company StatusDissolved
Company Number01416415
CategoryPrivate Limited Company
Incorporation Date22 February 1979(45 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed26 July 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address5 West End Lane
Pinner
Middlesex
HA5 1EQ
Director NameMoira Jean Spagnoletti
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(13 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
Tn19

Location

Registered AddressFirst Floor
81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,422
Current Liabilities£39,422

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
26 April 2001Accounts made up to 30 June 2000 (10 pages)
17 August 2000Return made up to 26/07/00; full list of members (7 pages)
1 June 2000Accounts made up to 30 June 1999 (11 pages)
24 August 1999Return made up to 26/07/99; no change of members (7 pages)
20 April 1999Accounts made up to 30 June 1998 (7 pages)
19 August 1998Return made up to 26/07/98; full list of members (9 pages)
29 April 1998Accounts made up to 30 June 1997 (7 pages)
27 August 1997Return made up to 26/07/97; full list of members (9 pages)
1 April 1997Accounts made up to 30 June 1996 (7 pages)
25 February 1997Registered office changed on 25/02/97 from: 27 john street london WC1 N2BL (1 page)
13 December 1996Secretary's particulars changed (1 page)
1 November 1996Accounts made up to 30 June 1995 (8 pages)
27 August 1996Return made up to 26/07/96; no change of members (9 pages)
15 August 1995Return made up to 26/07/95; no change of members (10 pages)