Company NameStareagle Consultancy Services Limited
Company StatusDissolved
Company Number05018849
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Halverscheidt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address8 Korschstrasse
Stuttgart-Plieningen
D-70599
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP

Contact

Websitestareagle-cs.com
Telephone020 35896827
Telephone regionLondon

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Halverscheidt
100.00%
Ordinary

Financials

Year2014
Net Worth£118,893
Cash£45,848
Current Liabilities£103,289

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Termination of appointment of Ifs Secretaries Limited as a secretary on 1 June 2016 (1 page)
20 September 2016Termination of appointment of Ifs Secretaries Limited as a secretary on 1 June 2016 (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Director's details changed for Mr Michael Halverscheidt on 30 December 2013 (2 pages)
30 January 2014Director's details changed for Mr Michael Halverscheidt on 30 December 2013 (2 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
3 November 2011Amended accounts made up to 31 January 2011 (10 pages)
3 November 2011Amended accounts made up to 31 January 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE England on 31 August 2011 (1 page)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
5 February 2010Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Ifs Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Halverscheidt on 5 February 2010 (2 pages)
4 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / michael halverscheidt / 01/12/2008 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 45 clarges street london W1J 7EP (1 page)
4 February 2009Secretary's change of particulars / ifs secretaries LIMITED / 22/08/2008 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 45 clarges street london W1J 7EP (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Secretary's change of particulars / ifs secretaries LIMITED / 22/08/2008 (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Director's change of particulars / michael halverscheidt / 01/12/2008 (1 page)
4 February 2009Location of debenture register (1 page)
28 August 2008Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page)
28 August 2008Registered office changed on 28/08/2008 from 45 clarges street london W1J 7EP (1 page)
11 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
7 March 2007Return made up to 19/01/07; full list of members (6 pages)
7 March 2007Return made up to 19/01/07; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
2 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
6 February 2006Return made up to 19/01/06; full list of members (6 pages)
6 February 2006Return made up to 19/01/06; full list of members (6 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 February 2005Return made up to 19/01/05; full list of members (6 pages)
2 February 2005Return made up to 19/01/05; full list of members (6 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)