Company NameStarwine Limited
Company StatusDissolved
Company Number01856458
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 2 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 John Donald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(6 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address3 Sextant Avenue
London
E14 3DX
Secretary NameAnthony John Donald
NationalityBritish
StatusClosed
Appointed12 October 1991(6 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address3 Sextant Avenue
London
E14 3DX
Director NameRonald Lampart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address26 Canterbury Avenue
Ilford
Essex
IG1 3NA

Location

Registered AddressCumbrian House
84 Cumbrian Gardens
Golders Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,091
Current Liabilities£57,072

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
21 November 2001Return made up to 12/10/01; full list of members (7 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Return made up to 12/10/00; full list of members (7 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 03/10/95
(6 pages)
1 September 1995Director resigned (2 pages)
26 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)