Company NameStarfish Worldwide Inc Ltd
Company StatusDissolved
Company Number05248206
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMilorad Daslav Peric
NationalityAustralian
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleConsultant & Therapist
Correspondence Address92 Wilton Road
London
SW1V 1DW
Director NameJennifer Lissar
Date of BirthApril 1971 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed03 November 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2011)
RoleConsultant
Correspondence AddressFlat 8
92 Wilton Road
London
SW1V 1DW
Director NameMilorad Daslav Peric
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed03 November 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2011)
RoleConsulant
Correspondence Address92 Wilton Road
London
SW1V 1DW
Director NameJennifer Lissar
Date of BirthApril 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleConsultant
Correspondence AddressFlat 8
92 Wilton Road
London
SW1V 1DW
Director NameMilorad Daslav Peric
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleConsultant & Therapist
Correspondence Address92 Wilton Road
London
SW1V 1DW
Director NamePenelope Velissaris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed07 June 2005(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 04 November 2005)
RoleConsultant
Correspondence Address77 Highfield Road
Canterbury
Melb Victoria 3126
Aistralia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
25 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(14 pages)
25 March 2010Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 October 2008Return made up to 22/10/08; no change of members (10 pages)
29 October 2008Return made up to 22/10/08; no change of members (10 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 December 2007Return made up to 01/10/07; no change of members (7 pages)
20 December 2007Return made up to 01/10/07; no change of members (7 pages)
10 December 2007Amended accounts made up to 31 October 2006 (4 pages)
10 December 2007Amended accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
30 April 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
22 February 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2007Return made up to 01/10/06; full list of members (6 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
21 December 2005Return made up to 01/10/05; full list of members (7 pages)
21 December 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page)
12 November 2004Registered office changed on 12/11/04 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)