Company NameStargate Corporate Finance Limited
Company StatusDissolved
Company Number05052688
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paresh Kumar Velji Lakhamshi Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hillersdon Avenue
Edgware
HA8 7SG
Secretary NameMr Paresh Kumar Velji Shah
StatusClosed
Appointed06 October 2010(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address19 Hillersdon Avenue
Edgware
HA8 7SG
Director NameMr Stephan Charles Gagnon
Date of BirthJune 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Paresh Kumar Velji Lakhamshi Shah
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Secretary NameMr Peter John Kirby
NationalityBritish
StatusResigned
Appointed27 January 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Princes Gardens
London
W3 0LR

Contact

Websitestargatecapital.co.uk
Email address[email protected]
Telephone020 34900740
Telephone regionLondon

Location

Registered Address19 Hillersdon Avenue
Edgware
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£29,075
Gross Profit£21,658
Net Worth£77,367
Cash£388
Current Liabilities£33,602

Accounts

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

Filing History

12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 19 Hillersdon Avenue Edgware HA8 7SG on 20 February 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
20 July 2019Termination of appointment of Stephan Charles Gagnon as a director on 18 July 2019 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 March 2018 (21 pages)
27 March 2018Full accounts made up to 31 March 2017 (20 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 November 2017Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 27 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 27 October 2017 (2 pages)
1 November 2017Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 27 October 2017 (2 pages)
1 November 2017Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 27 October 2017 (2 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
24 September 2016Director's details changed for Mr Stephan Charles Gagnon on 1 November 2015 (2 pages)
24 September 2016Director's details changed for Mr Stephan Charles Gagnon on 1 November 2015 (2 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
17 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
26 February 2016Secretary's details changed for Mr Paresh Kumar Velji Shah on 1 January 2016 (1 page)
26 February 2016Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 1 January 2016 (2 pages)
26 February 2016Secretary's details changed for Mr Paresh Kumar Velji Shah on 1 January 2016 (1 page)
26 February 2016Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 1 January 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
5 May 2015Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (16 pages)
24 November 2014Full accounts made up to 31 March 2014 (16 pages)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
24 October 2013Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages)
15 October 2013Registered office address changed from 17 St Helen's Place London EC3A 6DG on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 17 St Helen's Place London EC3A 6DG on 15 October 2013 (1 page)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
1 October 2013Full accounts made up to 31 March 2013 (17 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
16 March 2011Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 23 February 2011 (2 pages)
16 March 2011Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 23 February 2011 (2 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
6 October 2010Termination of appointment of Peter Kirby as a secretary (1 page)
6 October 2010Termination of appointment of Peter Kirby as a secretary (1 page)
6 October 2010Appointment of Mr Paresh Kumar Velji Shah as a secretary (2 pages)
6 October 2010Appointment of Mr Paresh Kumar Velji Shah as a secretary (2 pages)
24 February 2010Director's details changed for Mr Stephan Charles Gagnon on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Stephan Charles Gagnon on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (15 pages)
18 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 March 2009Registered office changed on 05/03/2009 from 17 st helen's place london EC3A 6DG (1 page)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 17 st helen's place london EC3A 6DG (1 page)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 October 2008Registered office changed on 15/10/2008 from 4TH floor 17 st helen's place london EC3A 6DG (1 page)
15 October 2008Registered office changed on 15/10/2008 from 4TH floor 17 st helen's place london EC3A 6DG (1 page)
13 October 2008Registered office changed on 13/10/2008 from 62-65 trafalgar square london WC2N 5DY (1 page)
13 October 2008Registered office changed on 13/10/2008 from 62-65 trafalgar square london WC2N 5DY (1 page)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 March 2008Director's change of particulars / stephan gagnon / 03/03/2008 (2 pages)
3 March 2008Director's change of particulars / stephan gagnon / 03/03/2008 (2 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 December 2007Full accounts made up to 31 March 2007 (16 pages)
10 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 March 2006 (16 pages)
1 November 2006Full accounts made up to 31 March 2006 (16 pages)
13 March 2006Return made up to 23/02/06; full list of members (2 pages)
13 March 2006Return made up to 23/02/06; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 March 2005 (14 pages)
6 October 2005Full accounts made up to 31 March 2005 (14 pages)
29 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: painters' hall 9 little trinity lane london EC4V 2AD (1 page)
24 November 2004Registered office changed on 24/11/04 from: painters' hall 9 little trinity lane london EC4V 2AD (1 page)
23 August 2004Ad 02/04/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
23 August 2004Ad 02/04/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
19 August 2004Ad 12/08/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
19 August 2004Ad 12/08/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
26 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 February 2004Incorporation (19 pages)
23 February 2004Incorporation (19 pages)