Company NameStarwest Trading Limited
Company StatusDissolved
Company Number03874315
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Bucheli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed11 November 1999(1 day after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2004)
RoleAccountant
Correspondence AddressCorso Europa 22
Milan
20122
Italy
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed11 November 1999(1 day after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2004)
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,529
Cash£31,093
Current Liabilities£1,122,786

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
18 August 2003Application for striking-off (1 page)
30 October 2002Return made up to 10/11/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 November 2001Return made up to 10/11/01; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
17 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 tape street cheadle stoke on trent staffordshire ST10 1BB (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)