Company NameStark Moore Macmillan Limited
Company StatusDissolved
Company Number05778646
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date5 August 2014 (9 years, 9 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 NameMrs Katharine Dawn Adamson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
London
W1S 1JY
Secretary NameMr Roger Adamson
NationalityBritish
StatusClosed
Appointed04 July 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMr Roger Adamson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
London
W1S 1JY
Secretary NameKate Adamson
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLlanerchgron Isa
Pwllglas
Ruthin
Denbighshire
LL15 2PL
Wales
Director NameFishcake Media Group Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 York Street
London
W1U 6PZ

Contact

Websitewww.starkmooremacmillan.com

Location

Registered Address20 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Roger Adamson
100.00%
Ordinary

Financials

Year2014
Net Worth£50,629
Cash£43,154
Current Liabilities£35,995

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1,000
(3 pages)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1,000
(3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 May 2011Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page)
5 May 2011Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page)
5 May 2011Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Katharine Dawn Adamson on 12 April 2010 (2 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Roger Adamson on 12 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Roger Adamson on 12 April 2010 (2 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Katharine Dawn Adamson on 12 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page)
28 May 2009Director appointed mr roger adamson (1 page)
28 May 2009Director appointed mr roger adamson (1 page)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Registered office changed on 11/09/2008 from 26 york street london W1U 6PZ (1 page)
11 September 2008Registered office changed on 11/09/2008 from 26 york street london W1U 6PZ (1 page)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
12 April 2006Incorporation (14 pages)
12 April 2006Incorporation (14 pages)