Company NameStarlight Cinema Limited
DirectorsDaniel Brett Austin and Neil Justin Schuback
Company StatusDissolved
Company Number03503377
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Directors

Director NameDaniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleBanker
Correspondence Address34 Woronzow Road
London
NW8 6AT
Director NameNeil Justin Schuback
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed03 February 1998(same day as company formation)
RolePlanner
Correspondence Address63 Lambert Road
Brixton Hill
London
SW2 5BB
Secretary NameDaniel Brett Austin
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleBanker
Correspondence Address34 Woronzow Road
London
NW8 6AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Statement of affairs (12 pages)
14 September 1998Appointment of a voluntary liquidator (1 page)
14 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1998Registered office changed on 25/08/98 from: eve house 100 bradford street bocking braintree essex CM7 6AU (1 page)
12 August 1998Ad 11/05/98--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 1000/10500 11/05/98 (1 page)
14 April 1998Registered office changed on 14/04/98 from: suites 16 + 17 485 coleridge gardens london NW6 3QH (1 page)
16 March 1998Registered office changed on 16/03/98 from: c/o seddons solicitors 5 portman square london W1H 0NT (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
3 February 1998Incorporation (20 pages)