Company NameStartnow Limited
Company StatusDissolved
Company Number05709518
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Seamus Quinn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2006(6 days after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Secretary NameRichard Nolan
NationalityIrish
StatusClosed
Appointed20 February 2006(6 days after company formation)
Appointment Duration10 years, 5 months (closed 26 July 2016)
RoleBuilder
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Director NamePaul Andrew Nolan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2006(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2009)
RoleCmpany Directo
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Swans
Clarence Avenue
Clapham
SW4 8PP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,605
Cash£1,711
Current Liabilities£18,958

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
30 March 2016Director's details changed for Mr Seamus Quinn on 1 January 2016 (2 pages)
30 March 2016Secretary's details changed for Richard Nolan on 1 January 2016 (1 page)
30 March 2016Director's details changed for Mr Seamus Quinn on 1 January 2016 (2 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Secretary's details changed for Richard Nolan on 1 January 2016 (1 page)
30 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue London SW4 8PP on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue London SW4 8PP on 12 March 2012 (1 page)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Seamus Quinn on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Seamus Quinn on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Seamus Quinn on 1 October 2009 (2 pages)
2 October 2009Appointment terminated director paul nolan (1 page)
2 October 2009Appointment terminated director paul nolan (1 page)
18 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
8 May 2008Return made up to 14/02/08; full list of members (4 pages)
8 May 2008Return made up to 14/02/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 March 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
8 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
27 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
27 March 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
27 March 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 134 percival rd enfield EN1 1QU (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 134 percival rd enfield EN1 1QU (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (21 pages)
14 February 2006Incorporation (21 pages)