Company NameStarlimit Limited
Company StatusDissolved
Company Number03261957
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Directors

Director NameNualnuch Vanakatekul
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (closed 02 December 1997)
RoleCompany Director
Correspondence AddressBlock P
8 Paebody Estate Dalgano Way
London
W10 5JX
Secretary NamePamela Anne Watson
NationalityBritish
StatusClosed
Appointed29 October 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (closed 02 December 1997)
RoleSecretary
Correspondence Address103 Caxton Road
Hoddesdon
Hertfordshire
EN11 9NX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 October 1996
Appointment Duration2 weeks, 5 days (resigned 29 October 1996)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 October 1996
Appointment Duration2 weeks, 5 days (resigned 29 October 1996)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
19 June 1997Application for striking-off (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (2 pages)
14 November 1996Memorandum and Articles of Association (5 pages)
14 November 1996Director resigned (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Secretary resigned (2 pages)
11 October 1996Incorporation (17 pages)