Company NameStardex Global Ltd.
Company StatusDissolved
Company Number04006182
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameJag Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameManoycheur Radpour
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusClosed
Appointed22 October 2000(4 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarmount Grove
West Didsbury
Manchester
M20
Secretary NameNamesake Ltd. (Corporation)
StatusClosed
Appointed07 September 2001(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 18 October 2011)
Correspondence Address3f Cumbrae Crescent
Coatbridge
North Lanarkshire
ML5 4PX
Scotland
Secretary NameManoycheur Radpour
NationalityIranian
StatusResigned
Appointed22 October 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarmount Grove
West Didsbury
Manchester
M20
Secretary NameLyndon Birks
NationalityBritish
StatusResigned
Appointed24 October 2000(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2000)
RoleHaulier
Correspondence Address107 Talke Road
Alsager
Stoke On Trent
Staffordshire
ST7 2PP
Secretary NameMr Ian George Templeton
NationalityBritish
StatusResigned
Appointed08 January 2001(7 months, 1 week after company formation)
Appointment Duration8 months (resigned 07 September 2001)
RoleBroker Commercial
Country of ResidenceUnited Kingdom
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Resolutions
  • RES13 ‐ Company dissolved 10/09/2011
(2 pages)
27 September 2011Resolutions
  • RES13 ‐ Company dissolved 10/09/2011
(2 pages)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(4 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(4 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(4 pages)
2 September 2010Secretary's details changed for Namesake Ltd. on 21 May 2010 (2 pages)
2 September 2010Secretary's details changed for Namesake Ltd. on 21 May 2010 (2 pages)
1 September 2010Director's details changed for Manoycheur Radpour on 21 May 2010 (2 pages)
1 September 2010Director's details changed for Manoycheur Radpour on 21 May 2010 (2 pages)
10 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 1 June 2009 with a full list of shareholders (3 pages)
17 July 2009Accounts made up to 28 February 2009 (5 pages)
17 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
24 March 2009Return made up to 01/06/08; full list of members (3 pages)
24 March 2009Return made up to 01/06/08; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
27 December 2008Accounts made up to 28 February 2008 (5 pages)
29 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
29 July 2007Accounts made up to 28 February 2007 (6 pages)
3 July 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Return made up to 01/06/07; full list of members (6 pages)
2 March 2007Accounts made up to 28 February 2006 (6 pages)
2 March 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
22 February 2007Return made up to 01/06/06; full list of members (8 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Return made up to 01/06/06; full list of members (8 pages)
13 October 2006Return made up to 01/06/05; full list of members (8 pages)
13 October 2006Return made up to 01/06/05; full list of members (8 pages)
13 October 2006Registered office changed on 13/10/06 from: 72 new bond street london W1Y 9DD (1 page)
13 October 2006Registered office changed on 13/10/06 from: 72 new bond street london W1Y 9DD (1 page)
6 December 2005Accounts made up to 28 February 2005 (7 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
11 June 2004Return made up to 01/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 June 2004Return made up to 01/06/04; no change of members (8 pages)
25 March 2004Accounts made up to 29 February 2004 (6 pages)
25 March 2004Accounts made up to 28 February 2003 (6 pages)
25 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
25 March 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
19 December 2002Accounts made up to 28 February 2002 (6 pages)
21 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2002Return made up to 01/06/02; full list of members (8 pages)
2 January 2002Accounts made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Return made up to 01/06/01; full list of members (7 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA (1 page)
20 January 2001Registered office changed on 20/01/01 from: 38 charlbury avenue stockport cheshire SK5 7SY (1 page)
20 January 2001Registered office changed on 20/01/01 from: 38 charlbury avenue stockport cheshire SK5 7SY (1 page)
20 January 2001Registered office changed on 20/01/01 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA (1 page)
4 January 2001Company name changed jag export LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed jag export LIMITED\certificate issued on 04/01/01 (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
16 August 2000Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
16 August 2000Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (12 pages)
1 June 2000Incorporation (12 pages)