Company NameStarmaster Ltd
Company StatusDissolved
Company Number03008762
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMartin Joseph Markey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Winsford Road
Catford
London
SE6 4LX
Secretary NameAnna Elizabeth Markey
NationalityBritish
StatusClosed
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Winsford Road
Catford
London
SE6 4LX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Winsford Road
Catford
London
SE6 4LX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Shareholders

99 at £1Mr Martin Joseph Markey
99.00%
Ordinary
1 at £1Mrs Anna Elizabeth Markey
1.00%
Ordinary

Financials

Year2014
Net Worth£7,782
Cash£10,204
Current Liabilities£4,543

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from C/O C & B Fruiterers 148 Rushey Green London SE6 4HQ United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O C & B Fruiterers 148 Rushey Green London SE6 4HQ United Kingdom on 23 September 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Director's details changed for Martin Joseph Markey on 1 December 2011 (2 pages)
12 January 2012Secretary's details changed for Anna Elizabeth Markey on 1 February 2011 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Anna Elizabeth Markey on 1 February 2011 (1 page)
12 January 2012Director's details changed for Martin Joseph Markey on 1 December 2011 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Anna Elizabeth Markey on 1 February 2011 (1 page)
12 January 2012Registered office address changed from 505 Lordship Lane Dulwich London SE22 8JY on 12 January 2012 (1 page)
12 January 2012Director's details changed for Martin Joseph Markey on 1 December 2011 (2 pages)
12 January 2012Registered office address changed from 505 Lordship Lane Dulwich London SE22 8JY on 12 January 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Martin Joseph Markey on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Martin Joseph Markey on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Joseph Markey on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 11/01/07; full list of members (6 pages)
25 January 2007Return made up to 11/01/07; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 11/01/06; full list of members (6 pages)
17 January 2006Return made up to 11/01/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 11/01/04; full list of members (6 pages)
11 February 2004Return made up to 11/01/04; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(6 pages)
20 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(6 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 11/01/02; full list of members (6 pages)
20 March 2002Return made up to 11/01/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 11/01/01; full list of members (6 pages)
14 February 2001Return made up to 11/01/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 11/01/00; full list of members (6 pages)
18 February 2000Return made up to 11/01/00; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 February 1999Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 February 1999Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
9 February 1999Registered office changed on 09/02/99 from: first floor 735 old kent road london SE15 1JL (1 page)
9 February 1999Registered office changed on 09/02/99 from: first floor 735 old kent road london SE15 1JL (1 page)
30 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Return made up to 11/01/98; no change of members (4 pages)
19 January 1998Return made up to 11/01/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1997Return made up to 11/01/97; no change of members (4 pages)
11 March 1997Return made up to 11/01/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 August 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
28 August 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
21 February 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
21 February 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)