Company NameStarline Communications (Bearwood) Limited
DirectorsShafikur Rahman and Surinder Sandhu
Company StatusDissolved
Company Number03788075
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Directors

Director NameShafikur Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleFinancial Controller
Correspondence Address14 Shelley Close
Hayes
Middlesex
UB4 0QP
Director NameMr Surinder Sandhu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235a The Broadway
Southall
Middlesex
UB1 1ND
Secretary NameShivajanani Sivakumaran
NationalitySri-Lankan
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address41 Westbury Avenue
Southall
Middlesex
UB1 2UY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressA Segal & Co
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 October 2004Dissolved (1 page)
29 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Appointment of a voluntary liquidator (2 pages)
6 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 2001Statement of affairs (9 pages)
1 March 2001Registered office changed on 01/03/01 from: 491 bearwood road smethwick west midlands B66 4BE (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
18 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (13 pages)