Company NameStarfish Worldwide Limited
Company StatusDissolved
Company Number03716926
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameBennington Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Elizabeth Bennington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleMarketing & Advertising Direct
Correspondence AddressFlat 3 142 Englefield Road
London
N1 3LQ
Secretary NameConstantinos Anastasakis
NationalityBritish
StatusClosed
Appointed25 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 December 2002)
RolePhotographer
Correspondence Address11 Hollywood Court
Hollywood Road
London
SW10 9HR
Secretary NameClifford John Brazier
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 142 Englefield Road
London
N1 3LQ
Director NameShirley Jane Macgowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2001)
RoleRecruitment Consultant
Correspondence Address83 Ealing Village
London
W5 2EA
Secretary NameShirley Jane Macgowan
NationalityBritish
StatusResigned
Appointed19 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2001)
RoleRecruitment Consultant
Correspondence Address83 Ealing Village
London
W5 2EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
22 March 2001Return made up to 22/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (4 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: bellerive house 3 muirfield crescent london E14 9SZ (1 page)
24 May 2000Company name changed bennington promotions LIMITED\certificate issued on 25/05/00 (2 pages)
18 April 2000Return made up to 22/02/00; full list of members (6 pages)
26 February 1999Secretary resigned (1 page)
22 February 1999Incorporation (19 pages)