Company NameStarfire Developments Limited
DirectorJoanne Fairman
Company StatusActive
Company Number05031108
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Fairman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Endymion Road
Brixton
London
SW2 2BU
Secretary NameMatthew Owen Fairman
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2015)
RoleMarketing Manager
Correspondence Address9 Endymion Road
London
SW2 2BU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,118
Cash£41,023
Current Liabilities£31,499

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

2 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Termination of appointment of Matthew Owen Fairman as a secretary on 3 November 2015 (1 page)
20 November 2015Termination of appointment of Matthew Owen Fairman as a secretary on 3 November 2015 (1 page)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU on 10 March 2011 (1 page)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 February 2010Director's details changed for Joanne Fairman on 2 February 2010 (2 pages)
26 February 2010Director's details changed for Joanne Fairman on 2 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Joanne Fairman on 2 February 2010 (2 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2008Return made up to 02/02/08; full list of members (3 pages)
25 July 2008Return made up to 02/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2006Return made up to 02/02/06; full list of members (6 pages)
2 March 2006Return made up to 02/02/06; full list of members (6 pages)
3 March 2005Return made up to 02/02/05; full list of members (6 pages)
3 March 2005Return made up to 02/02/05; full list of members (6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
1 April 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 April 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page)
24 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
2 February 2004Incorporation (12 pages)
2 February 2004Incorporation (12 pages)