Company NameStargate Limited
Company StatusDissolved
Company Number04558496
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChanderka Suchak
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 days after company formation)
Appointment Duration17 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a The Grove
Isleworth
Middlesex
TW7 4JA
Secretary NameSunil Suchak
NationalityBritish
StatusClosed
Appointed11 October 2002(2 days after company formation)
Appointment Duration17 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address50a The Grove
Isleworth
Middlesex
TW7 4JA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address163 High Street
Acton
London
W3 6LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,932
Cash£3,901
Current Liabilities£49,156

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 October 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
11 October 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2013Director's details changed for Chanderka Suchak on 30 July 2013 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Director's details changed for Chanderka Suchak on 30 July 2013 (2 pages)
9 October 2013Secretary's details changed for Sunil Suchak on 30 July 2013 (2 pages)
9 October 2013Secretary's details changed for Sunil Suchak on 30 July 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
6 August 2012Amended accounts made up to 31 October 2011 (5 pages)
6 August 2012Amended accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 December 2011Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages)
29 December 2011Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages)
29 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
29 December 2011Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page)
29 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
29 December 2011Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page)
29 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
29 December 2011Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages)
29 December 2011Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page)
21 October 2011Amended accounts made up to 31 October 2010 (5 pages)
21 October 2011Amended accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 February 2011Annual return made up to 6 October 2010 (11 pages)
25 February 2011Annual return made up to 6 October 2010 (11 pages)
25 February 2011Annual return made up to 6 October 2010 (11 pages)
2 November 2010Amended accounts made up to 31 October 2009 (5 pages)
2 November 2010Amended accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Annual return made up to 6 October 2009 (14 pages)
18 January 2010Annual return made up to 6 October 2009 (14 pages)
18 January 2010Annual return made up to 6 October 2009 (14 pages)
12 January 2010Amended accounts made up to 31 October 2008 (5 pages)
12 January 2010Amended accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 May 2009Return made up to 06/10/08; full list of members (5 pages)
22 May 2009Return made up to 06/10/07; no change of members (4 pages)
22 May 2009Return made up to 06/10/08; full list of members (5 pages)
22 May 2009Return made up to 06/10/07; no change of members (4 pages)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
1 February 2007Return made up to 09/10/04; full list of members (6 pages)
1 February 2007Registered office changed on 01/02/07 from: 50A the grove isleworth middlesex TW7 4JA (1 page)
1 February 2007Return made up to 09/10/05; full list of members (6 pages)
1 February 2007Return made up to 09/10/04; full list of members (6 pages)
1 February 2007Return made up to 09/10/06; full list of members (6 pages)
1 February 2007Registered office changed on 01/02/07 from: 50A the grove isleworth middlesex TW7 4JA (1 page)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 December 2006Registered office changed on 10/12/06 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
10 December 2006Registered office changed on 10/12/06 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
7 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
25 January 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
27 January 2004Return made up to 09/10/03; full list of members (6 pages)
27 January 2004Return made up to 09/10/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
22 October 2002Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
9 October 2002Incorporation (12 pages)
9 October 2002Incorporation (12 pages)