Company NameD G Starck Limited
Company StatusDissolved
Company Number04675313
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Graham Starck
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 day after company formation)
Appointment Duration12 years, 3 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address25 West Street
Wrotham
Sevenoaks
Kent
TN15 7AS
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusClosed
Appointed25 February 2003(1 day after company formation)
Appointment Duration12 years, 3 months (closed 09 June 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe 1929 Building
Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

75 at £1Mr David Graham Starck
75.00%
Ordinary
25 at £1Mrs Sonya Starck
25.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£204
Current Liabilities£19,400

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: the 1929 building meton abbey mills london SW19 2RD (1 page)
13 July 2005Secretary's particulars changed (1 page)
19 April 2005Return made up to 24/02/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 24/02/04; full list of members (6 pages)
18 March 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003New secretary appointed (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (1 page)
24 February 2003Incorporation (16 pages)