Company NameStarwin Limited
Company StatusDissolved
Company Number04981880
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameRobin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(1 week after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPishill Farm House
Pishill
Henley On Thames
Oxfordshire
RG9 6HH
Director NameMr Declan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed09 December 2003(1 week after company formation)
Appointment Duration6 years, 8 months (closed 17 August 2010)
RoleInvestor Financier
Country of ResidenceEngland
Correspondence Address19 Woodstock Road
London
W4 1DS
Director NameMichael John Fresson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 St James's Street
London
SW1A 1PL
Secretary NameMichael John Fresson
NationalityBritish
StatusClosed
Appointed17 May 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 St James's Street
London
SW1A 1PL
Director NameRichard Douglas Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address15 Highbury Terrace
London
N5 1UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 17 May 2004)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU

Location

Registered Address5 Balfour Place
Mount Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 March 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(15 pages)
22 March 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(15 pages)
22 March 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(15 pages)
11 February 2009Return made up to 02/12/08; full list of members (10 pages)
11 February 2009Return made up to 02/12/08; full list of members (10 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 November 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
13 November 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 September 2008Full accounts made up to 31 March 2007 (10 pages)
2 September 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
28 December 2006Return made up to 02/12/06; full list of members (7 pages)
28 December 2006Return made up to 02/12/06; full list of members (7 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
28 March 2006Return made up to 02/12/05; full list of members (8 pages)
28 March 2006Return made up to 02/12/05; full list of members (8 pages)
25 January 2006Registered office changed on 25/01/06 from: 35 old queen street westminster london SW1H 9JD (1 page)
25 January 2006Registered office changed on 25/01/06 from: 35 old queen street westminster london SW1H 9JD (1 page)
24 October 2005Full accounts made up to 31 March 2005 (12 pages)
24 October 2005Full accounts made up to 31 March 2005 (12 pages)
31 May 2005Registered office changed on 31/05/05 from: 5 balfour place mount street london W1Y 5RG (1 page)
31 May 2005Registered office changed on 31/05/05 from: 5 balfour place mount street london W1Y 5RG (1 page)
19 January 2005Return made up to 02/12/04; full list of members (8 pages)
19 January 2005Return made up to 02/12/04; full list of members (8 pages)
21 December 2004Resolutions
  • RES13 ‐ Com business 02/12/04
(1 page)
21 December 2004Resolutions
  • RES13 ‐ Com business 02/12/04
(1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
23 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (3 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (3 pages)
15 December 2003Director resigned (1 page)
2 December 2003Incorporation (18 pages)