Company NameStarwood Properties Limited
Company StatusDissolved
Company Number05670881
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Secretary NameMr Sia Halberstam
NationalityBritish
StatusClosed
Appointed23 July 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Director NameMr Sia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Secretary NameMr Allan Frankel
NationalityEnglish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Secretary NameMr Sia Halberstam
NationalityBritish
StatusResigned
Appointed25 January 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Secretary NameMr Jack Stern
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 5 months after company formation)
Appointment Duration3 weeks (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Avenue
London
N16 6ET
Director NameOsher Peretz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address57 Heron Drive
London
N4 2FS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMedcar House 149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,615
Cash£43,634
Current Liabilities£1,813,211

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Receiver's abstract of receipts and payments to 24 February 2010 (2 pages)
19 January 2012Notice of ceasing to act as receiver or manager (5 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 February 2010 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 August 2011 (2 pages)
19 January 2012Notice of ceasing to act as receiver or manager (5 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 August 2011 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 February 2011 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 August 2010 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 August 2010 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 16 January 2012 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 16 January 2012 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 24 February 2011 (2 pages)
11 March 2009Notice of appointment of receiver or manager (2 pages)
11 March 2009Notice of appointment of receiver or manager (2 pages)
5 February 2009Return made up to 10/01/09; full list of members (4 pages)
5 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 December 2008Notice of ceasing to act as receiver or manager (2 pages)
10 December 2008Notice of ceasing to act as receiver or manager (2 pages)
9 October 2008Appointment terminate, director osher peretz logged form (1 page)
9 October 2008Appointment Terminate, Director Osher Peretz Logged Form (1 page)
7 October 2008Appointment terminated director osher peretz (1 page)
7 October 2008Appointment Terminated Director osher peretz (1 page)
20 June 2008Notice of appointment of receiver or manager (1 page)
20 June 2008Notice of appointment of receiver or manager (1 page)
4 April 2008Registered office changed on 04/04/2008 from 26 durley road london N16 5JS (1 page)
4 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 26 durley road london N16 5JS (1 page)
4 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Return made up to 10/01/08; no change of members (7 pages)
30 January 2008Return made up to 10/01/08; no change of members (7 pages)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 42 darenth road london N16 6EJ (1 page)
9 July 2007Registered office changed on 09/07/07 from: 42 darenth road london N16 6EJ (1 page)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
3 February 2007Return made up to 10/01/07; full list of members (6 pages)
3 February 2007Return made up to 10/01/07; full list of members (6 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
19 January 2006Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 2006Ad 10/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Incorporation (6 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2006Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2006Incorporation (6 pages)
10 January 2006Secretary resigned (1 page)