Company NameStarpacking Limited
Company StatusDissolved
Company Number04169775
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Gibbard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleHaulage Contractor
Correspondence Address20 Deck Close Stave Dock
Rotherhithe
London
SE16 1LL
Secretary NamePauline Gilbey
NationalityBritish
StatusClosed
Appointed03 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address20 Deck Close
Rotherhithe
London
SE16 6BU
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
24 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 May 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
28 February 2001Incorporation (16 pages)