Company NameStars & Goal Ltd
Company StatusDissolved
Company Number03567159
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameTanmar Limited (Corporation)
StatusClosed
Appointed02 June 2004(6 years after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2006)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 23 May 2006)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed31 December 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address93a Rivington Street
2nd Floor
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,128
Cash£11,402
Current Liabilities£270,783

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
8 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
9 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 1 snow hill london EC1A 2EN (1 page)
5 July 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 June 2004Director resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 June 2003Return made up to 14/05/03; full list of members (5 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 May 2002Return made up to 14/05/02; full list of members (5 pages)
9 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
6 June 2001Return made up to 14/05/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
2 June 2000Return made up to 14/05/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
25 July 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
17 June 1998New director appointed (2 pages)
26 May 1998Conso 14/05/98 (2 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Incorporation (16 pages)