Company NameStarplus Data Services Limited
Company StatusDissolved
Company Number03820551
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAde Ronke Gbadebo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 May 2003)
RoleIT Contractor
Correspondence Address2 Portland Ride
Dunstable
Bedfordshire
LU5 5PP
Secretary NameDavid Thorpe
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address2 Portland Ride
Dunstable
Bedfordshire
LU5 5PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£49,742
Net Worth-£2,602
Cash£29,247
Current Liabilities£35,175

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Registered office changed on 16/06/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
16 June 2001Secretary's particulars changed (1 page)
16 May 2001Full accounts made up to 31 October 2000 (9 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000New director appointed (2 pages)
14 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/08/99
(1 page)
14 February 2000Director resigned (1 page)
14 February 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
5 August 1999Incorporation (17 pages)