Company NameStarman Limited
Company StatusDissolved
Company Number04239203
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Henry Kintish
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2004)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressFlat 5
68 Priory Road
London
NW6 3RE
Director NameGeoffrey Stanton Morrow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2004)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address180 Nether Street
London
N3 1PE
Secretary NameGeoffrey Stanton Morrow
NationalityBritish
StatusClosed
Appointed05 July 2001(2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2004)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address180 Nether Street
London
N3 1PE
Director NameBonusworth Limited (Corporation)
StatusClosed
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMgm House 180 Nether Street
London
N3 1PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
13 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 March 2004Registered office changed on 13/03/04 from: 3 park lane salford manchester lancashire M7 4HT (1 page)
19 June 2003Return made up to 13/06/03; full list of members (8 pages)
23 September 2002Ad 26/06/01--------- £ si 1@1 (2 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
9 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Ad 08/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Memorandum and Articles of Association (5 pages)
21 June 2001Incorporation (15 pages)