Company NameStarr Killoch Adams Architects Limited
Company StatusDissolved
Company Number02575284
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameSKSA Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Anthony Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address22 Fordwich Hill
Hertford
Hertfordshire
SG14 2BQ
Director NameMartin Arthur Starr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressCandleford
Chalk Lane, East Horsley
Leatherhead
Surrey
KT24 6TH
Secretary NameMr David Anthony Adams
NationalityBritish
StatusClosed
Appointed01 March 1997(6 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fordwich Hill
Hertford
Hertfordshire
SG14 2BQ
Director NameMr Anthony James Killoch
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleChartered Architect
Correspondence AddressGlenwye
Windsor Hill
Wooburn Green
Buckinghamshire
HP10 0EH
Director NameMr Robert William Saunders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address12 Osborne Villas
Hove
East Sussex
BN3 2RE
Secretary NameMr Anthony James Killoch
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleArchitect
Correspondence AddressGlenwye
Windsor Hill
Wooburn Green
Buckinghamshire
HP10 0EH

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Diana Starr
6.99%
Ordinary A
351 at £1Martin Arthur Starr
35.03%
Ordinary A
281 at £1Mr David Anthony Adams
28.04%
Ordinary A
30 at £1Diana Starr
2.99%
Ordinary
150 at £1Martin Arthur Starr
14.97%
Ordinary
120 at £1Mr David Anthony Adams
11.98%
Ordinary

Financials

Year2014
Net Worth-£498
Cash£6,664
Current Liabilities£17,252

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1,002
(6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1,002
(6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Martin Arthur Starr on 21 January 2010 (2 pages)
25 February 2010Director's details changed for Mr David Anthony Adams on 21 January 2010 (2 pages)
25 February 2010Director's details changed for Mr David Anthony Adams on 21 January 2010 (2 pages)
25 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Martin Arthur Starr on 21 January 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 21/01/08; full list of members (5 pages)
6 March 2008Return made up to 21/01/08; full list of members (5 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 21/01/06; full list of members (3 pages)
13 February 2006Return made up to 21/01/06; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: st martins house ockham road south east horsley surrey KT24 6RX (1 page)
8 April 2004Registered office changed on 08/04/04 from: st martins house ockham road south east horsley surrey KT24 6RX (1 page)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 9 mansfield street london W1G 9NY (1 page)
8 September 2003Registered office changed on 08/09/03 from: 9 mansfield street london W1G 9NY (1 page)
19 March 2003Return made up to 21/01/03; full list of members (7 pages)
19 March 2003Return made up to 21/01/03; full list of members (7 pages)
15 August 2002Registered office changed on 15/08/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
15 August 2002Registered office changed on 15/08/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
29 January 2002Return made up to 21/01/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 May 2001Registered office changed on 02/05/01 from: 20 balgores square romford RM2 6AY (1 page)
2 May 2001Registered office changed on 02/05/01 from: 20 balgores square romford RM2 6AY (1 page)
31 January 2001Return made up to 21/01/01; full list of members (6 pages)
31 January 2001Return made up to 21/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 February 2000Return made up to 21/01/00; full list of members (6 pages)
1 February 2000Return made up to 21/01/00; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 33 catherine place london SW1E 6DY (1 page)
22 December 1998Registered office changed on 22/12/98 from: 33 catherine place london SW1E 6DY (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 February 1998Return made up to 21/01/98; full list of members (6 pages)
10 February 1998Return made up to 21/01/98; full list of members (6 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
8 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1997Return made up to 21/01/97; no change of members (4 pages)
12 February 1997Return made up to 21/01/97; no change of members (4 pages)
14 February 1996Return made up to 21/01/96; full list of members (6 pages)
14 February 1996Return made up to 21/01/96; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 March 1995Return made up to 21/01/95; no change of members (4 pages)
14 March 1995Return made up to 21/01/95; no change of members (4 pages)
17 March 1994Return made up to 21/01/94; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1994Return made up to 21/01/94; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1993Return made up to 21/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1993Return made up to 21/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1993Ad 31/12/92--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
4 February 1993Ad 31/12/92--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
18 February 1992Return made up to 21/01/92; full list of members (6 pages)
18 February 1992Return made up to 21/01/92; full list of members (6 pages)
4 March 1991Ad 21/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1991Ad 21/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)