Acton
London
W3 6SY
Director Name | Richard Worsley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | St Anthony's Cottage Burnham Norton Kings Lynn Norfolk PE31 8DS |
Secretary Name | Sarah Hamilton Fairley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Park London W3 6SY |
Director Name | Mr John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipley Mill Dipley Road Hartley Wintney Hook Hampshire RG27 8JP |
Director Name | Mr Richard Mervyn Crofton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Park Acton London W3 6SY |
Director Name | Nicholas John Mardon Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Financier |
Correspondence Address | Capel House 83 Kew Green Richmond Surrey TW9 3AH |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Sir John William Elvidge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Sciennes Gardens Edinburgh EH9 1NR Scotland |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row London SE10 8AW |
Website | www.starthere.org |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£498,512 |
Cash | £9,534 |
Current Liabilities | £512,573 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 May 2013 | Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of John Elvidge as a director (1 page) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Termination of appointment of John Elvidge as a director (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Lloyd as a director (1 page) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 October 2011 | Appointment of Mr Stephen Thomas Lloyd as a director (2 pages) |
26 October 2011 | Appointment of Sir John William Elvidge as a director (2 pages) |
26 October 2011 | Appointment of Sir John William Elvidge as a director (2 pages) |
26 October 2011 | Appointment of Mr Stephen Thomas Lloyd as a director (2 pages) |
26 October 2011 | Appointment of Mr John Phillips Mcmonigall as a director (2 pages) |
26 October 2011 | Termination of appointment of Richard Crofton as a director (1 page) |
26 October 2011 | Termination of appointment of Richard Crofton as a director (1 page) |
26 October 2011 | Appointment of Mr John Phillips Mcmonigall as a director (2 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Company name changed starthere trading LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Company name changed starthere trading LIMITED\certificate issued on 23/12/10
|
26 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 4 cumberland park london W3 6SY (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 4 cumberland park london W3 6SY (1 page) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 April 2000 | Incorporation (18 pages) |
6 April 2000 | Incorporation (18 pages) |