Company NameStarwise Technology Limited
DirectorMohammed Aly Khan
Company StatusDissolved
Company Number03004391
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 3 months ago)

Directors

Director NameMohammed Aly Khan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address21 Poplar Grove
Friern Barnet
London
N11 3NH
Secretary NameRahila Khan
NationalityBritish
StatusCurrent
Appointed07 January 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address21 Poplar Grove
Friern Barnet
London
N11 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001Appointment of a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
4 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
7 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1997Statement of affairs (10 pages)
7 May 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Registered office changed on 22/04/97 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
25 March 1997Strike-off action suspended (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1996Ad 22/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)