Company NameStarmine Europe Limited
Company StatusDissolved
Company Number05327566
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 23 February 2010)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(4 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 23 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Vernon Avenue
Raynes Park
London
SW20 8BN
Director NameJoseph Gatto
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 402
38 Bryant Street
San Francisco
Ca 94105
Secretary NameHubert Thomas Carter
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1470 Willard Street
San Francisco
Ca 94117
Secretary NameRaymond Thomas Letulle
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address255 King Street
Apartment 1010
San Francisco
Ca 94107

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£1,878,439
Net Worth£154,106
Cash£110,693
Current Liabilities£254,609

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (3 pages)
28 October 2009Application to strike the company off the register (3 pages)
6 April 2009Director appointed mr nicholas david harding (1 page)
6 April 2009Appointment Terminated Director joseph gatto (1 page)
6 April 2009Director appointed mr nicholas david harding (1 page)
6 April 2009Appointment terminated director joseph gatto (1 page)
12 March 2009Return made up to 05/03/09; full list of members (8 pages)
12 March 2009Return made up to 05/03/09; full list of members (8 pages)
16 January 2009Registered office changed on 16/01/2009 from 12 york gate london NW1 4QS (1 page)
16 January 2009Registered office changed on 16/01/2009 from 12 york gate london NW1 4QS (1 page)
14 January 2009Secretary appointed elizabeth maria maclean (2 pages)
14 January 2009Appointment terminated secretary raymond letulle (1 page)
14 January 2009Appointment Terminated Secretary raymond letulle (1 page)
14 January 2009Secretary appointed elizabeth maria maclean (2 pages)
11 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 10/01/08; full list of members (3 pages)
21 May 2008Return made up to 10/01/08; full list of members (3 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 10/01/07; full list of members (2 pages)
1 February 2007Return made up to 10/01/07; full list of members (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 10/01/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Return made up to 10/01/06; full list of members (2 pages)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 January 2005Incorporation (16 pages)
10 January 2005Incorporation (16 pages)