Company NameStarfind Services Limited
Company StatusDissolved
Company Number04852431
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Mark Lawrence
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleFutures Broker
Country of ResidenceEngland
Correspondence AddressHunters Moon Queen Hoo Lane
Tewin
Welwyn
Hertfordshire
AL6 0LT
Secretary NameMrs Hanna Lawrence
StatusClosed
Appointed19 June 2013(9 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameMrs Hanna Lawrence
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameRidgell & Co Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressHighwood .
Newbiggen Street
Thaxted
Essex
CM6 2QT

Location

Registered AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£732,713
Cash£426,274
Current Liabilities£188,198

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
12 November 2018Registered office address changed from 98 Queens Avenue Watford WD18 7NS to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA on 12 November 2018 (1 page)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 January 2018Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(3 pages)
30 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(3 pages)
30 October 2015Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 98 Queens Avenue Watford WD18 7NS on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 98 Queens Avenue Watford WD18 7NS on 30 October 2015 (1 page)
22 April 2015Termination of appointment of Hanna Lawrence as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Hanna Lawrence as a director on 22 April 2015 (1 page)
25 March 2015Appointment of Mrs Hanna Lawrence as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mrs Hanna Lawrence as a director on 25 March 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(3 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(3 pages)
19 June 2013Appointment of Mrs Hanna Lawrence as a secretary (1 page)
19 June 2013Appointment of Mrs Hanna Lawrence as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 January 2013Amended accounts made up to 31 July 2011 (5 pages)
30 January 2013Amended accounts made up to 31 July 2011 (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 17 August 2011 (1 page)
17 August 2011Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages)
17 August 2011Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages)
17 August 2011Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages)
17 August 2011Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 17 August 2011 (1 page)
16 August 2011Termination of appointment of Ridgell & Co Limited as a secretary (1 page)
16 August 2011Termination of appointment of Ridgell & Co Limited as a secretary (1 page)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Jason Lawrence on 1 April 2010 (2 pages)
2 August 2010Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Jason Lawrence on 1 April 2010 (2 pages)
2 August 2010Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Jason Lawrence on 1 April 2010 (2 pages)
2 August 2010Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 31/07/06; full list of members (6 pages)
1 September 2006Return made up to 31/07/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Return made up to 31/07/05; full list of members (6 pages)
7 September 2005Return made up to 31/07/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2004Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)