Company NameStarpress Limited
Company StatusDissolved
Company Number04274485
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date22 June 2011 (12 years, 9 months ago)
Previous NamesStarpress Limited and Dee Gee Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMaxine Jane Milligan
NationalityBritish
StatusClosed
Appointed14 September 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (closed 22 June 2011)
RoleClerical
Correspondence Address26 Westend Gardens
Northolt
Middlesex
UB5 6QR
Director NameMr Vincent Dean
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month after company formation)
Appointment Duration9 years, 9 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodstock Drive
Ickenham
UB10 8EG
Secretary NameMr Vincent Dean
NationalityBritish
StatusClosed
Appointed20 September 2001(1 month after company formation)
Appointment Duration9 years, 9 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodstock Drive
Ickenham
UB10 8EG
Director NameDaniel Victor Gould
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 June 2011)
RoleManager Director
Correspondence Address59 Sedgewick Avenue
Hillingdon
Middlesex
UB10 9DG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDaniel Victor Gould
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(3 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 18 September 2001)
RoleHaulier
Correspondence Address59 Sedgewick Avenue
Hillingdon
UB10 9DG
Director NameArthur George Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairmark Drive
Hillingdon
Middlesex
UB10 9LP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Notice of final account prior to dissolution (1 page)
22 March 2011Return of final meeting of creditors (1 page)
15 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
13 March 2009Registered office changed on 13/03/2009 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
11 March 2009Appointment of a liquidator (1 page)
11 March 2009Appointment of a liquidator (1 page)
23 February 2009Order of court to wind up (1 page)
23 February 2009Order of court to wind up (1 page)
23 February 2009Order of court to wind up (2 pages)
23 February 2009Order of court to wind up (2 pages)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
28 August 2008Ad 01/09/07\gbp si 45@1=45\gbp ic 45/90\ (1 page)
28 August 2008Ad 01/09/07 gbp si 45@1=45 gbp ic 45/90 (1 page)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 October 2005Return made up to 30/08/05; full list of members (2 pages)
5 October 2005Return made up to 30/08/05; full list of members (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
6 January 2005Return made up to 21/08/04; full list of members (7 pages)
6 January 2005Return made up to 21/08/04; full list of members (7 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
3 December 2003Return made up to 21/08/03; full list of members (7 pages)
3 December 2003Return made up to 21/08/03; full list of members (7 pages)
13 May 2003£ nc 100/10100 07/03/03 (1 page)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 May 2003£ nc 100/10100 07/03/03 (1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 March 2003Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 21/08/02; full list of members (7 pages)
13 November 2001Company name changed dee gee transport LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed dee gee transport LIMITED\certificate issued on 13/11/01 (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Company name changed starpress LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Company name changed starpress LIMITED\certificate issued on 18/09/01 (2 pages)
21 August 2001Incorporation (15 pages)