Company NameStarmarx Limited
Company StatusDissolved
Company Number03436247
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed22 May 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2005)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2005)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,803
Current Liabilities£2,199

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
17 May 2004Application for striking-off (1 page)
16 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 October 2003Return made up to 18/09/03; full list of members (6 pages)
25 April 2003Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Return made up to 18/09/02; full list of members (6 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 April 2002Full accounts made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: queens house 55/56 lincoln's inn fields london WC2A 3LJ (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
21 February 2001Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Return made up to 18/09/00; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 January 2000Full accounts made up to 31 December 1998 (8 pages)
24 September 1999Return made up to 18/09/99; full list of members (10 pages)
24 September 1998Return made up to 18/09/98; full list of members (9 pages)
25 August 1998Memorandum and Articles of Association (9 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/97
(1 page)
3 October 1997Delivery ext'd 3 mth 31/12/98 (1 page)
3 October 1997Ad 19/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 September 1997Nc inc already adjusted 18/09/97 (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (5 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)