Company NameStarvision Enterprises Limited
Company StatusDissolved
Company Number02922042
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 08 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameSarah Jane Curtis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 May 1994)
RoleTrainee Solicitor
Correspondence Address97b Alfriston Road
Clapham
London
DW11 6NP
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 1995)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed05 May 1994(1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 May 1994)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameRuth Jennifer Hyndman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address81 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameWilliam John Plant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration4 months (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Director NameBrian Roger Mattingley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 April 1995)
RoleFinance Director
Correspondence AddressYork House
Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Director NameKenneth John Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Secretary NameMr Mark Alexander Linas
NationalityBritish
StatusResigned
Appointed31 May 1994(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1995)
RoleCompany Director
Correspondence Address13 Cratlands Close
Stadhampton
Oxford
Oxfordshire
OX44 7TU
Director NameMr Robert George Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Secretary NameIain Patmore Colling
NationalityBritish
StatusResigned
Appointed11 January 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address4 Ivy Cottages Silver Hill
Chalfont St Giles
Buckinghamshire
HP8 4PR
Secretary NameWilliam Miles Delap Tracy
NationalityEnglish
StatusResigned
Appointed18 October 1996(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 November 1999)
RoleAccountant
Correspondence Address102 Clapham Common North Side
London
SW4 9SQ
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2001)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(6 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed09 October 2001(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
10 June 2008Return made up to 24/04/08; no change of members
  • 363(287) ‐ Registered office changed on 10/06/08
(7 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (6 pages)
2 June 2007Return made up to 25/04/07; no change of members (7 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
17 May 2006Return made up to 25/04/06; full list of members (7 pages)
15 November 2005Director resigned (2 pages)
15 November 2005New secretary appointed;new director appointed (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 29 January 2005 (7 pages)
31 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned;director resigned (1 page)
20 July 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
19 April 2004Return made up to 25/04/04; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 1 February 2003 (7 pages)
17 May 2003Return made up to 25/04/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 2 February 2002 (7 pages)
16 May 2002Return made up to 25/04/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (3 pages)
16 November 2001Registered office changed on 16/11/01 from: north west house 119 marylebone road london NW1 5PX (1 page)
25 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
4 June 2001Full accounts made up to 3 February 2001 (8 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
27 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 29 January 2000 (9 pages)
11 January 2001Registered office changed on 11/01/01 from: 243 blyth road hayes middlesex UB3 1DN (1 page)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New secretary appointed (2 pages)
28 February 2000Return made up to 25/04/99; full list of members (9 pages)
28 February 2000Location of register of members (1 page)
28 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
11 February 2000Full accounts made up to 30 January 1999 (7 pages)
18 March 1999Full accounts made up to 31 January 1998 (9 pages)
15 January 1999Auditor's resignation (1 page)
2 December 1997Full accounts made up to 1 February 1997 (8 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Return made up to 25/04/97; no change of members (4 pages)
28 November 1996Full accounts made up to 3 February 1996 (7 pages)
9 October 1996Registered office changed on 09/10/96 from: unit 8 first avenue globe park marlow buckinghamshire (1 page)
20 June 1996Full accounts made up to 28 January 1995 (7 pages)
24 May 1996Return made up to 25/04/96; no change of members (4 pages)