Company NameStarnberg Enterprises Limited
Company StatusDissolved
Company Number05895829
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed01 July 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Secretary NameAldbridge Services London Limited (Corporation)
StatusClosed
Appointed03 August 2006(same day as company formation)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3 0EU
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthumberland House Albridge
Suite 230 High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,345,248
Gross Profit£23,444
Net Worth£18,495
Cash£23,862
Current Liabilities£5,367

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

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)
2 November 2009Application to strike the company off the register (3 pages)
2 November 2009Application to strike the company off the register (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 July 2009Secretary's Change of Particulars / aldbridge services london LIMITED / 01/07/2009 / HouseName/Number was: , now: 7TH; Street was: northumberland house, now: floor 52/54 gracechurch street; Area was: aldbridge suite 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3 0EU; Country wa (1 page)
30 July 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
30 July 2008Appointment Terminated Director john donnelly (1 page)
30 July 2008Director appointed mr allen jonathan fred (1 page)
30 July 2008Appointment terminated director john donnelly (1 page)
30 July 2008Director appointed mr allen jonathan fred (1 page)
29 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (14 pages)