Company NameStarjestic Limited
Company StatusDissolved
Company Number02250298
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameTheodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 12 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address22 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameDeborah Ann Paphitis
NationalityBritish
StatusClosed
Appointed24 May 2000(12 years after company formation)
Appointment Duration5 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address22 Burstead Close
Cobham
Surrey
KT11 2NL

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£200,083
Cash£15,422
Current Liabilities£237,267

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
21 February 2005Return made up to 31/12/04; full list of members (4 pages)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
10 February 2003Return made up to 31/12/02; no change of members (4 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 February 2002Return made up to 31/12/01; full list of members; amend (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE (1 page)
8 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 June 2000Registered office changed on 05/06/00 from: ryman house swallowfield way hayes middlesex UB3 1DQ (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1998 (6 pages)
12 May 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (6 pages)
27 February 1997Registered office changed on 27/02/97 from: 25, harley street, london, W1N 2BR. (1 page)
27 February 1997Return made up to 31/12/96; no change of members (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Return made up to 31/10/95; full list of members (8 pages)