Company NameStart Trustees Limited
Company StatusDissolved
Company Number04470904
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameHexagon 288 Limited

Business Activity

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

Directors

Director NameMr Michael Harold Curtis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Darren Kenneth Whittingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Secretary NameMr Darren Kenneth Whittingham
NationalityBritish
StatusClosed
Appointed22 August 2002(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Paul Lawrence Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(4 months, 1 week after company formation)
Appointment Duration17 years (resigned 14 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHowe Combe
Howe Road
Watlington
Oxfordshire
OX49 5EX
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
5 January 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
19 November 2019Termination of appointment of Paul Lawrence Osborne as a director on 14 November 2019 (1 page)
19 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 October 2013Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 23 October 2013 (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 August 2011Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages)
18 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages)
18 August 2011Director's details changed for Michael Harold Curtis on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page)
18 August 2011Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages)
18 August 2011Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page)
18 August 2011Secretary's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (1 page)
18 August 2011Director's details changed for Mr Darren Kenneth Whittingham on 1 January 2011 (2 pages)
18 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Paul Lawrence Osborne on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Lawrence Osborne on 25 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 26/06/08; full list of members (7 pages)
8 September 2008Return made up to 26/06/08; full list of members (7 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 August 2007Return made up to 26/06/07; no change of members (7 pages)
8 August 2007Return made up to 26/06/07; no change of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 July 2006Return made up to 26/06/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 26/06/05; full list of members (7 pages)
6 July 2005Return made up to 26/06/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 December 2003Registered office changed on 29/12/03 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page)
29 December 2003Registered office changed on 29/12/03 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Memorandum and Articles of Association (8 pages)
31 December 2002Memorandum and Articles of Association (8 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 September 2002Registered office changed on 09/09/02 from: ten dominion street london EC2M 2EE (1 page)
9 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Director resigned (1 page)
9 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 September 2002Registered office changed on 09/09/02 from: ten dominion street london EC2M 2EE (1 page)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Secretary resigned (1 page)
5 September 2002Company name changed hexagon 288 LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed hexagon 288 LIMITED\certificate issued on 05/09/02 (2 pages)
26 June 2002Incorporation (23 pages)
26 June 2002Incorporation (23 pages)