Company NameStarvall Limited
Company StatusDissolved
Company Number05036836
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Reginald John De Lys Starkey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCopywriter
Correspondence Address19 Lauderdale Mansions
London
W9 1LX
Secretary NameMr Daniel James Dwyer
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Noah Melvin Pearlman
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years after company formation)
Appointment Duration1 day (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Colney Hatch Lane
London
N10 1EA
Secretary NameVictoria Hope
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address15 Boyton Close
London
N8 7AY

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
25 November 2008Appointment terminated secretary victoria hope (1 page)
24 November 2008Appointment terminated director reginald starkey (1 page)
31 July 2008Registered office changed on 31/07/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (2 pages)
22 April 2008Return made up to 06/02/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 March 2007New secretary appointed (1 page)
23 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2007Return made up to 06/02/07; full list of members (3 pages)
21 March 2007New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 312B high street orpington BR6 0NG (1 page)
10 March 2006Return made up to 06/02/06; full list of members (7 pages)
8 March 2006New secretary appointed (2 pages)
2 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 April 2005Resolutions
  • RES13 ‐ Share div 12/04/05
(1 page)
27 April 2005Memorandum and Articles of Association (9 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Return made up to 06/02/05; full list of members (6 pages)
16 December 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Memorandum and Articles of Association (10 pages)
28 April 2004New director appointed (2 pages)
6 February 2004Incorporation (13 pages)