Company NameStarline Data Services Ltd
Company StatusDissolved
Company Number02962241
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Barry Peter Davis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(3 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnes Court Station Road
New Barnet
Hertfordshire
EN5 1QY
Secretary NameMrs Helen Cole
NationalityBritish
StatusClosed
Appointed30 June 2005(10 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 31 January 2023)
RoleCompany Director
Correspondence Address15 Barnes Court Station Road
New Barnet
Barnet
Hertfordshire
EN5 1QY
Director NameLeila Joy Davis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1998)
RoleBusiness Administrator
Correspondence Address6a Elmwood Crescent
Kingsbury
London
NW9 0NL
Secretary NameMitchell Asher Davis
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 1998)
RoleSecretary
Correspondence Address6a Elmwood Crescent
Kingsbury
London
NW9 0NL
Secretary NameMrs Delia Rose Levine
NationalityBritish
StatusResigned
Appointed11 May 1998(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address15 Barnes Court Station Road
New Barnet
Barnet
Herts
EN5 1QY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

90 at £1Mr Barry Peter Davis
90.00%
Ordinary
10 at £1Mr Mitchell Asher Davis
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,997
Cash£163

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
31 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (4 pages)
31 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / helen cole / 06/09/2008 (2 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / barry davis / 06/09/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 3 willenhall avenue new barnet hertfordshire EN5 1JN (1 page)
8 September 2008Secretary's change of particulars / helen cole / 06/09/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 3 willenhall avenue new barnet hertfordshire EN5 1JN (1 page)
8 September 2008Director's change of particulars / barry davis / 06/09/2008 (2 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Return made up to 25/08/06; full list of members (2 pages)
24 October 2006Return made up to 25/08/06; full list of members (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Return made up to 25/08/05; full list of members (6 pages)
10 November 2005Return made up to 25/08/05; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 October 2004Return made up to 25/08/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 October 2004Return made up to 25/08/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 October 2003Return made up to 25/08/03; full list of members (6 pages)
23 October 2003Return made up to 25/08/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
15 November 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
15 November 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 November 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 November 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
7 September 2000Return made up to 25/08/99; no change of members (4 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
7 September 2000Return made up to 25/08/99; no change of members (4 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
14 December 1998Return made up to 25/08/98; full list of members (6 pages)
14 December 1998Return made up to 25/08/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 September 1997Return made up to 25/08/97; full list of members (6 pages)
2 September 1997Return made up to 25/08/96; no change of members (4 pages)
2 September 1997Return made up to 25/08/96; no change of members (4 pages)
2 September 1997Return made up to 25/08/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Accounting reference date notified as 31/01 (1 page)
21 April 1995Accounting reference date notified as 31/01 (1 page)