Company NameStarwood Trading (UK) Limited
Company StatusDissolved
Company Number03652768
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMr Alan Dawson
NationalityBritish
StatusClosed
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameRichard David Alder
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2003)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBardown Bardown Road
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameMr Gary Andrew Cox
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2005)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
33 Betterton Street
London
WC2H 9BQ
Director NameMark Chahine Warrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address199d Camberwell New Road
London
SE5 0TJ
Director NameArthur Mark Christian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleAccountant
Correspondence Address30 Buttermere Drive
Onchan
Isle Of Man
IM3 2DZ
Director NameMark Chahine-Warrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Terrace
Marlborough Road
Chelmsford
CM2 0GL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Starwood Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£223,640
Net Worth£185,231
Cash£4,337
Current Liabilities£10,532

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Termination of appointment of Mark Chahine-Warrington as a director on 20 November 2012 (2 pages)
11 December 2012Termination of appointment of Mark Chahine-Warrington as a director (2 pages)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
15 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2012Appointment of Mark Chahine-Warrington as a director (2 pages)
21 September 2012Appointment of Mark Chahine-Warrington as a director on 27 July 2012 (2 pages)
31 July 2012Termination of appointment of Mark Chahine Warrington as a director (2 pages)
31 July 2012Termination of appointment of Mark Chahine Warrington as a director on 26 July 2012 (2 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
4 May 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mark Chahine Warrington on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mark Chahine Warrington on 1 October 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
14 January 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
5 January 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
7 November 2008Return made up to 20/10/08; full list of members (3 pages)
7 November 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Director resigned (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
22 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
18 October 2005Return made up to 20/10/05; full list of members (6 pages)
18 October 2005Return made up to 20/10/05; full list of members (6 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Accounts made up to 31 March 2004 (11 pages)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Resolutions
  • RES13 ‐ Acct ref date extended 21/12/04
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Acct ref date extended 21/12/04
(1 page)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 April 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 20/10/03; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 13/14 buckingham street london WC2N 6DF (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 13/14 buckingham street london WC2N 6DF (1 page)
24 December 2003Director's particulars changed (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Accounts made up to 31 March 2003 (10 pages)
6 March 2003Accounts made up to 31 March 2002 (10 pages)
6 March 2003Full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 20/10/02; full list of members (5 pages)
23 October 2002Return made up to 20/10/02; full list of members (5 pages)
19 April 2002Return made up to 20/10/01; full list of members (5 pages)
19 April 2002Return made up to 20/10/01; full list of members (5 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
28 November 2000Return made up to 20/10/00; full list of members (5 pages)
28 November 2000Return made up to 20/10/00; full list of members (5 pages)
17 November 2000Amended full accounts made up to 31 March 2000 (10 pages)
17 November 2000Amended full accounts made up to 31 March 2000 (10 pages)
24 August 2000Accounts made up to 31 March 2000 (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 November 1999Return made up to 20/10/99; full list of members (5 pages)
16 November 1999Return made up to 20/10/99; full list of members (5 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 25 new st square london EC4A 3LN (1 page)
14 December 1998Registered office changed on 14/12/98 from: 25 new st square london EC4A 3LN (1 page)
10 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 October 1998Incorporation (15 pages)