Company NameStarmark Software Limited
Company StatusDissolved
Company Number03609117
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Pamela Elizabeth Dorothy Hamer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(12 years after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2016)
RoleClient Manager
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Secretary NameC C S  Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 1998(same day as company formation)
Correspondence AddressSuite 8 Akara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Director NameC C S Directors Limited (Corporation)
StatusClosed
Appointed26 March 1999(7 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2016)
Correspondence AddressSuite 8 Akara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameC C S  Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 27 September 2011)
Correspondence AddressSuite 8 Akara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1C.c.s. Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,710
Gross Profit£2,742
Net Worth-£17,220
Cash£10,753
Current Liabilities£39,551

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
12 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
6 May 2015Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015 (2 pages)
6 May 2015Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
14 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page)
27 October 2011Termination of appointment of C C S Secretaries Limited as a director (1 page)
27 October 2011Termination of appointment of C C S Secretaries Limited as a director (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
9 August 2010Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director (2 pages)
9 August 2010Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director (2 pages)
4 August 2010Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages)
4 August 2010Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages)
4 August 2010Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages)
4 August 2010Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
11 August 2007Return made up to 04/08/07; full list of members (7 pages)
11 August 2007Return made up to 04/08/07; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 04/08/06; full list of members (6 pages)
16 August 2006Return made up to 04/08/02; full list of members; amend (7 pages)
16 August 2006Return made up to 04/08/04; full list of members; amend (6 pages)
16 August 2006Return made up to 04/08/05; full list of members; amend (6 pages)
16 August 2006Return made up to 04/08/01; full list of members; amend (6 pages)
16 August 2006Return made up to 04/08/03; full list of members; amend (6 pages)
16 August 2006Return made up to 04/08/06; full list of members (6 pages)
16 August 2006Return made up to 04/08/00; full list of members; amend (6 pages)
5 October 2005Return made up to 04/08/05; full list of members (6 pages)
5 October 2005Return made up to 04/08/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
6 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
17 September 2004Return made up to 04/08/04; full list of members (6 pages)
17 September 2004Return made up to 04/08/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
27 August 2003Return made up to 04/08/03; full list of members (6 pages)
27 August 2003Return made up to 04/08/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 August 2002Return made up to 04/08/02; full list of members (7 pages)
19 August 2002Return made up to 04/08/02; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 November 2001Return made up to 04/08/01; full list of members (6 pages)
2 November 2001Return made up to 04/08/01; full list of members (6 pages)
30 August 2000Return made up to 04/08/00; full list of members (6 pages)
30 August 2000Return made up to 04/08/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 August 1999Registered office changed on 27/08/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
27 August 1999Registered office changed on 27/08/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
9 August 1999Return made up to 04/08/99; full list of members (6 pages)
9 August 1999Return made up to 04/08/99; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (4 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (4 pages)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed (3 pages)
3 April 1999New secretary appointed (3 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (5 pages)
18 August 1998Director resigned (1 page)
18 August 1998Ad 04/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1998New director appointed (4 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
18 August 1998New secretary appointed (5 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998Ad 04/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1998New director appointed (4 pages)
18 August 1998Registered office changed on 18/08/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
18 August 1998New director appointed (3 pages)
4 August 1998Incorporation (13 pages)
4 August 1998Incorporation (13 pages)