Company NameStarting-Right.com Limited
Company StatusDissolved
Company Number04203111
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameRoger Alan Portnoy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45a Hampstead High Street
London
NW3 1QG
Secretary NameMr Richard Everett Portnoy
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 1 month after company formation)
Appointment Duration10 years (closed 16 June 2015)
RoleRetired
Correspondence Address17 Greencroft Gardens
London
NW6 3LP
Secretary NameIvy Portnoy
NationalitySingaporean
StatusResigned
Appointed20 April 2001(same day as company formation)
RolePersonal Assistant
Correspondence Address52 Hermitage Lane
London
NW2 2HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address28 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

2 at £1Roger Alan Portnoy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,377
Cash£195
Current Liabilities£9,701

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
28 January 2014Registered office address changed from 45a Hampstead High Street London NW3 1QG United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 45a Hampstead High Street London NW3 1QG United Kingdom on 28 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 April 2013Director's details changed for Roger Alan Portnoy on 22 August 2012 (2 pages)
20 April 2013Secretary's details changed for Mr Richard Everett Portnoy on 22 March 2013 (2 pages)
20 April 2013Secretary's details changed for Mr Richard Everett Portnoy on 22 March 2013 (2 pages)
20 April 2013Director's details changed for Roger Alan Portnoy on 22 August 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 July 2010Registered office address changed from 45a Hampstead High Street London NW3 1QG United Kingdom on 4 July 2010 (1 page)
4 July 2010Director's details changed for Roger Alan Portnoy on 1 November 2009 (2 pages)
4 July 2010Registered office address changed from 45a Hampstead High Street London NW3 1QG United Kingdom on 4 July 2010 (1 page)
4 July 2010Director's details changed for Roger Alan Portnoy on 1 November 2009 (2 pages)
4 July 2010Registered office address changed from 45a Hampstead High Street London NW3 1QG United Kingdom on 4 July 2010 (1 page)
4 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Roger Alan Portnoy on 1 November 2009 (2 pages)
3 July 2010Registered office address changed from 1 Worsley Court 45 Pilgrims Lane London NW3 1SR on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 1 Worsley Court 45 Pilgrims Lane London NW3 1SR on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 1 Worsley Court 45 Pilgrims Lane London NW3 1SR on 3 July 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Director's change of particulars / roger portnoy / 01/11/2006 (1 page)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / roger portnoy / 01/11/2006 (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 September 2008Return made up to 20/04/08; no change of members (6 pages)
30 September 2008Return made up to 20/04/08; no change of members (6 pages)
13 June 2008Registered office changed on 13/06/2008 from 23 parkhill road london NW3 2YH (1 page)
13 June 2008Registered office changed on 13/06/2008 from 23 parkhill road london NW3 2YH (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 20/04/07; full list of members (6 pages)
21 May 2007Return made up to 20/04/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
25 May 2006Secretary resigned (1 page)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
26 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
15 April 2003Return made up to 20/04/03; full list of members (6 pages)
15 April 2003Return made up to 20/04/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (10 pages)
20 April 2001Incorporation (10 pages)