Company NameStarsys Associates Limited
Company StatusDissolved
Company Number03377476
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLutz Volker Tallafus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustrian
StatusClosed
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 11 March 2003)
RoleConsultant
Correspondence Address2 Shelbury Road
East Dulwich
London
SE22 0NL
Secretary NameJacqueline Theresa Tallafus
NationalityBritish
StatusClosed
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address2 Shelbury Road
East Dulwich
London
SE22 0NL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address2 Shelbury Road
East Dulwich
London
SE22 0NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,442
Cash£1,055
Current Liabilities£1,188

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
25 July 2000Return made up to 29/05/00; full list of members (5 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
28 May 1999Return made up to 29/05/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 July 1998 (7 pages)
5 June 1998Registered office changed on 05/06/98 from: 13 milton close london SE1 5TD (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Secretary's particulars changed (1 page)
29 September 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
29 September 1997Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 31-33 bondway london SW8 1SJ (1 page)
8 July 1997Secretary resigned (1 page)
29 May 1997Incorporation (14 pages)