Company NameStartrack International Limited
Company StatusDissolved
Company Number03652717
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSalim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleBusinessman
Correspondence Address80 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Woodcock Hill
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£390,308
Net Worth-£138,165
Cash£19,413
Current Liabilities£335,132

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Return made up to 20/10/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 March 2002Return made up to 20/10/01; full list of members (6 pages)
14 May 2001Return made up to 20/10/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 22 fernwood avenue wembley middlesex HA0 2HF (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
20 October 1998Incorporation (17 pages)