Company NameStarfayre Limited
Company StatusDissolved
Company Number03379728
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(6 months after company formation)
Appointment Duration17 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusClosed
Appointed04 October 2004(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMs Yasmin Karim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Secretary NameMs Yasmin Karim
NationalityBritish
StatusResigned
Appointed03 December 1997(6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House
Sardinia Street
London
WC2A 3LZ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.carebase.org.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,348,882
Cash£706
Current Liabilities£3,150

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 26 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page)
5 June 2013Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page)
3 October 2012 (6 pages)
3 October 2012 (6 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 September 2011 (6 pages)
19 September 2011 (6 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 October 2010 (6 pages)
2 October 2010 (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages)
25 November 2009Termination of appointment of Yasmin Karim Dhanani as a secretary (2 pages)
9 October 2009 (7 pages)
9 October 2009 (7 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 January 2009Return made up to 02/06/08; full list of members (4 pages)
15 January 2009Return made up to 02/06/08; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008 (7 pages)
17 June 2008 (7 pages)
10 July 2007 (7 pages)
10 July 2007 (7 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
1 November 2006 (7 pages)
1 November 2006 (7 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
11 April 2006Memorandum and Articles of Association (3 pages)
11 April 2006Memorandum and Articles of Association (3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
12 December 2005 (7 pages)
12 December 2005 (7 pages)
29 June 2005Return made up to 02/06/05; full list of members (8 pages)
29 June 2005Return made up to 02/06/05; full list of members (8 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
19 March 2005Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (1 page)
29 June 2004 (6 pages)
29 June 2004 (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
20 October 2003Accounts made up to 31 December 2002 (14 pages)
20 October 2003Accounts made up to 31 December 2002 (14 pages)
19 June 2003Return made up to 02/06/03; full list of members (7 pages)
19 June 2003Return made up to 02/06/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Return made up to 02/06/02; full list of members (7 pages)
11 June 2002Return made up to 02/06/02; full list of members (7 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 02/06/01; full list of members (7 pages)
15 June 2001Return made up to 02/06/01; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
17 June 1999Return made up to 02/06/99; no change of members (4 pages)
17 June 1999Return made up to 02/06/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
2 September 1998Return made up to 02/06/98; full list of members (6 pages)
2 September 1998Return made up to 02/06/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
16 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
2 June 1997Incorporation (13 pages)
2 June 1997Incorporation (13 pages)