Company NameStarway Consulting Ltd
Company StatusDissolved
Company Number05738281
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Carvana
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Crookham Road
London
SW6 4EQ
Secretary NameBrooke Murphy
NationalityBritish
StatusClosed
Appointed24 January 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2011)
RoleCompany Director
Correspondence Address48 Crookham Road
London
SW6 4EQ
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusClosed
Appointed17 March 2006(1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 September 2011)
Correspondence Address1st Floor 725 Green Lanes
Winchmore Hill
London
N21 3RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2008)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address48 Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
29 June 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
29 June 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
21 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
21 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(5 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(5 pages)
10 March 2010Secretary's details changed for J K Company Secretarial Ltd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Richard Carvana on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Richard Carvana on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for J K Company Secretarial Ltd on 10 March 2010 (2 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Registered office changed on 20/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 March 2009Registered office changed on 20/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2008Return made up to 10/03/08; full list of members (3 pages)
26 March 2008Return made up to 10/03/08; full list of members (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: first floor 725 green lanes london N21 3RX (1 page)
29 June 2006Registered office changed on 29/06/06 from: first floor 725 green lanes london N21 3RX (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
16 March 2006Registered office changed on 16/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (12 pages)
10 March 2006Incorporation (12 pages)