Company NameStarsearch (U.K.) Limited
Company StatusDissolved
Company Number04021876
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameStarsearch Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSujay Shetty
Date of BirthMay 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleAca
Correspondence AddressFlat 9
66 Holland Park
London
W11 3SJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Vidur Nanda
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Inver Court
Inverness Terrace
London
W2 6JB

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2004Return made up to 27/06/04; full list of members (5 pages)
17 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2003Ad 24/11/03--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
3 December 2003Nc inc already adjusted 24/11/03 (1 page)
27 November 2003Company name changed starsearch technologies LIMITED\certificate issued on 27/11/03 (2 pages)
6 July 2003Director's particulars changed (1 page)
3 July 2003Return made up to 27/06/03; full list of members (5 pages)
27 May 2003Return made up to 27/06/02; full list of members; amend (5 pages)
27 May 2003Return made up to 27/06/01; full list of members; amend (5 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house,4TH floor 29-30 glasshouse yard, london EC1A 4JN (1 page)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 October 2001Director's particulars changed (1 page)
11 July 2001Return made up to 27/06/01; full list of members (5 pages)
12 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
27 November 2000Ad 15/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2000New director appointed (2 pages)