Company NameStarstage Limited
Company StatusDissolved
Company Number03613452
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMaxwell Lucien David Kenny
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameMr David Michael Trafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address1 Lynwood Corsley Road
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Secretary NameMaxwell Lucien David Kenny
NationalityBritish
StatusClosed
Appointed14 January 1999(5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
13 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
22 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 April 2002Registered office changed on 22/04/02 from: rapidmark LIMITED 81-83 weston london SE1 3RS (1 page)
13 September 2001Return made up to 11/08/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page)
11 August 1998Incorporation (18 pages)