Company NameStarcomm Limited
DirectorClive Gerald Aldred
Company StatusLiquidation
Company Number02830288
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Previous NameQuirinal Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Clive Gerald Aldred
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameMr Clive Aldred
StatusCurrent
Appointed01 December 2009(16 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameJohn Black
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAirlie House 2 Springwood Road
Thongsbridge
Huddersfield
Yorkshire
Director NameMr Clive Gerald Aldred
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 School House Terrace
Kirk Deighton
North Yorkshire
LS22 4EH
Secretary NameCarole Aldred
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2002)
RoleCompany Director
Correspondence Address2 Aire Road
Wetherby
West Yorkshire
LS22 7UE
Director NameZacharius George Periclese Varkaris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence Address138 Park Lane
London
W1Y 3AD
Secretary NameLing Jiang
NationalityChinese
StatusResigned
Appointed24 March 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address1 School House Terrace
Kirk Deighton
Wetherby
LS22 4EH
Director NameAndrew Myers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2003)
RoleManaging Director
Correspondence Address1 St Johns Crescent
Normanton
West Yorkshire
WF6 1EB
Secretary NameWen Ran Ruan
NationalityChinese
StatusResigned
Appointed24 July 2003(10 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address28 Shay Street
Leeds
West Yorkshire
LS6 2PZ
Director NameMr Ross Knapman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address7 Netherdale Court
Wetherby
West Yorkshire
LS22 6SW
Secretary NameAndrew Myers
NationalityBritish
StatusResigned
Appointed03 October 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address1 St Johns Crescent
Normanton
West Yorkshire
WF6 1EB
Secretary NameVijayamalar Arumugam
NationalityMalaysian
StatusResigned
Appointed22 February 2005(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2009)
RoleBarrister
Correspondence Address114c Jalan U-Thant
55000 Kuala Lumpur
Foreign

Contact

Telephone08712602600
Telephone regionUnknown

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,025
Cash£21,798
Current Liabilities£94,286

Accounts

Latest Accounts30 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Next Return Due23 June 2017 (overdue)

Filing History

6 July 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 November 2016Order of court to wind up (2 pages)
17 November 2016Order of court to wind up (2 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
10 July 2016Director's details changed for Clive Gerald Aldred on 10 March 2015 (2 pages)
10 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,000
(6 pages)
10 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,000
(6 pages)
10 July 2016Director's details changed for Clive Gerald Aldred on 10 March 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Micro company accounts made up to 30 July 2014 (2 pages)
5 October 2015Micro company accounts made up to 30 July 2014 (2 pages)
13 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 July 2013 (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 1 August 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 1 August 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 1 August 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 July 2011 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 July 2011 (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Registered office address changed from 1 School House Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EH on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 1 School House Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EH on 11 August 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 July 2010 (5 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Vijayamalar Arumugam as a secretary (1 page)
19 July 2011Appointment of Mr Clive Aldred as a secretary (1 page)
19 July 2011Termination of appointment of Vijayamalar Arumugam as a secretary (1 page)
19 July 2011Appointment of Mr Clive Aldred as a secretary (1 page)
7 October 2010Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2010Compulsory strike-off action has been suspended (1 page)
4 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 July 2009Return made up to 09/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2008Return made up to 09/06/07; full list of members (4 pages)
10 April 2008Return made up to 09/06/07; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2006Return made up to 09/06/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2006Return made up to 09/06/06; full list of members (6 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2005Director's particulars changed (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
9 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
31 December 2002Director resigned (2 pages)
31 December 2002Director resigned (2 pages)
4 December 2002Total exemption small company accounts made up to 30 July 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 30 July 2002 (7 pages)
4 December 2002Amended accounts made up to 31 July 2001 (7 pages)
4 December 2002Amended accounts made up to 31 July 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
26 November 2001Amended full accounts made up to 31 July 2000 (8 pages)
26 November 2001Amended full accounts made up to 31 July 2000 (8 pages)
26 July 2001Return made up to 23/06/01; full list of members (7 pages)
26 July 2001Return made up to 23/06/01; full list of members (7 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
22 February 2001Ad 10/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2001Ad 10/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
29 June 2000Return made up to 23/06/00; full list of members (6 pages)
18 May 2000Amended full accounts made up to 31 July 1999 (8 pages)
18 May 2000Amended full accounts made up to 31 July 1999 (8 pages)
28 March 2000Full accounts made up to 31 July 1999 (7 pages)
28 March 2000Full accounts made up to 31 July 1999 (7 pages)
21 September 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1999Registered office changed on 27/08/99 from: 2 aire road wetherby west yorkshire LS22 7UE (1 page)
27 August 1999Registered office changed on 27/08/99 from: 2 aire road wetherby west yorkshire LS22 7UE (1 page)
4 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1998Return made up to 23/06/98; no change of members (4 pages)
5 August 1998Return made up to 23/06/98; no change of members (4 pages)
22 July 1997Return made up to 23/06/97; full list of members (6 pages)
22 July 1997Return made up to 23/06/97; full list of members (6 pages)
20 July 1997Registered office changed on 20/07/97 from: 55 authorpe road crossgates leeds LS15 8EQ (1 page)
20 July 1997Registered office changed on 20/07/97 from: 55 authorpe road crossgates leeds LS15 8EQ (1 page)
1 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 June 1996Return made up to 23/06/96; no change of members (4 pages)
20 June 1996Return made up to 23/06/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 July 1995Return made up to 23/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
21 July 1995Return made up to 23/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 May 1994Company name changed quirinal computer systems limite d\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed quirinal computer systems limite d\certificate issued on 13/05/94 (2 pages)
25 August 1993Accounting reference date notified as 30/07 (1 page)
25 August 1993Accounting reference date notified as 30/07 (1 page)
24 June 1993Incorporation (15 pages)
24 June 1993Incorporation (15 pages)