Company NameStartel Holdings Limited
Company StatusDissolved
Company Number04345521
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 3 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)
Previous NameComputerflair Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Devereux Harrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2004)
RoleConsultant
Correspondence AddressColt Cottage
Coltstaple Lane
Horsham
West Sussex
RH13 9BB
Secretary NameMr Robert Devereux Harrison
NationalityBritish
StatusClosed
Appointed19 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2004)
RoleConsultant
Correspondence AddressColt Cottage
Coltstaple Lane
Horsham
West Sussex
RH13 9BB
Director NameJames Stallard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 19 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOtters Pool
Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary NameGillian Kathleen Stallard
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 19 March 2002)
RolePatent Agent
Correspondence AddressOtter's Pool Millway Lane
Appleton
Abingdon
Oxon
OX13 5LD
Director NameMark Volkmar Von Stein
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2004)
RoleConsultant
Correspondence Address3 Mayerne Road
Eltham
London
SE9 6DF
Director NameLiam Kelly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2002)
RoleSales Manager
Correspondence Address4 Mulberry Wynd
Cambuslang
Glasgow
G72 7NR
Scotland
Director NameMichael Richard Symondson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 12 May 2004)
RoleSales Manager
Correspondence Address38 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
1 March 2003Return made up to 27/12/02; full list of members (7 pages)
23 September 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
19 March 2002Company name changed computerflair LIMITED\certificate issued on 19/03/02 (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 229 nether street london N3 1NT (1 page)
27 December 2001Incorporation (12 pages)