Company NameStarthere Enterprises Limited
Company StatusDissolved
Company Number03967000
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameStarthere Trading Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Sarah Hamilton-Fairley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Cumberland Park
Acton
London
W3 6SY
Director NameRichard Worsley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSt Anthony's Cottage
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Secretary NameSarah Hamilton Fairley
NationalityBritish
StatusClosed
Appointed04 February 2003(2 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Park
London
W3 6SY
Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipley Mill Dipley Road
Hartley Wintney
Hook
Hampshire
RG27 8JP
Director NameMr Richard Mervyn Crofton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Park
Acton
London
W3 6SY
Director NameNicholas John Mardon Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleFinancier
Correspondence AddressCapel House
83 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameSir John William Elvidge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
London
SE10 8AW

Contact

Websitewww.starthere.org

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£498,512
Cash£9,534
Current Liabilities£512,573

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 May 2013Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 12 Turnham Green Terrace London W4 1QP on 29 May 2013 (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of John Elvidge as a director (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of John Elvidge as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
28 March 2012Termination of appointment of Stephen Lloyd as a director (1 page)
28 March 2012Termination of appointment of Stephen Lloyd as a director (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 October 2011Appointment of Mr Stephen Thomas Lloyd as a director (2 pages)
26 October 2011Appointment of Sir John William Elvidge as a director (2 pages)
26 October 2011Appointment of Sir John William Elvidge as a director (2 pages)
26 October 2011Appointment of Mr Stephen Thomas Lloyd as a director (2 pages)
26 October 2011Appointment of Mr John Phillips Mcmonigall as a director (2 pages)
26 October 2011Termination of appointment of Richard Crofton as a director (1 page)
26 October 2011Termination of appointment of Richard Crofton as a director (1 page)
26 October 2011Appointment of Mr John Phillips Mcmonigall as a director (2 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
23 December 2010Change of name notice (2 pages)
23 December 2010Company name changed starthere trading LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
23 December 2010Change of name notice (2 pages)
23 December 2010Company name changed starthere trading LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (2 pages)
19 April 2006Return made up to 06/04/06; full list of members (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
15 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 06/04/05; full list of members (8 pages)
14 April 2005Return made up to 06/04/05; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 06/04/04; full list of members (8 pages)
21 April 2004Return made up to 06/04/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 06/04/03; full list of members (8 pages)
29 April 2003Return made up to 06/04/03; full list of members (8 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 06/04/02; full list of members (7 pages)
23 April 2002Return made up to 06/04/02; full list of members (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 06/04/01; full list of members (7 pages)
9 May 2001Return made up to 06/04/01; full list of members (7 pages)
7 March 2001Registered office changed on 07/03/01 from: 4 cumberland park london W3 6SY (1 page)
7 March 2001Registered office changed on 07/03/01 from: 4 cumberland park london W3 6SY (1 page)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 April 2000Incorporation (18 pages)
6 April 2000Incorporation (18 pages)