London
W1G 0JR
Director Name | Dr Juri Vitman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt 2 8 Oxford Road Ranelagh Dublin 6 |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 09 January 2012(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2012) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | Singil 7 Dong 1816 Sinjeongyeon Li Yeongdeungpo - Ku Seoul 150-057 |
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 09 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2016) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | Sky Rex 1 Cha 1502ho Sinsel Dong Dongdeamun Gu Seoul South Korea |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2019) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District 577118 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Starwell International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | P.O.Box 853 Springates East Government Road Charlestown Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2016) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Starwell International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,995 |
Cash | £50 |
Current Liabilities | £3,155 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
12 January 2020 | Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages) |
12 January 2020 | Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2017 | Notification of Juris Libmanis as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
9 October 2017 | Notification of Juris Libmanis as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
22 June 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Starwell International Ltd as a secretary on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Trendmax Inc. as a director on 17 June 2016 (1 page) |
22 June 2016 | Appointment of Ms Hema Noronha as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Youngsam Kim as a director on 17 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Starwell International Ltd as a secretary on 17 June 2016 (1 page) |
22 June 2016 | Appointment of Ms Hema Noronha as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Trendmax Inc. as a director on 17 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Youngsam Kim as a director on 17 June 2016 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 September 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
8 September 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
8 September 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
8 September 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
29 November 2012 | Termination of appointment of Juchun Lee as a director (1 page) |
29 November 2012 | Termination of appointment of Juchun Lee as a director (1 page) |
29 November 2012 | Appointment of Mr Youngsam Kim as a director (2 pages) |
29 November 2012 | Appointment of Mr Youngsam Kim as a director (2 pages) |
5 November 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 October 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr. Youngsam Lee on 9 January 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Appointment of Mr. Youngsam Lee as a director (2 pages) |
20 July 2012 | Appointment of Mr. Youngsam Lee as a director (2 pages) |
20 July 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
20 July 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
28 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
28 October 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Fynel Limited on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Fynel Limited on 31 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Starwell International Ltd on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Secretary's details changed for Starwell International Ltd on 31 August 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
1 December 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
16 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
10 December 2008 | Director appointed juri vitman (1 page) |
10 December 2008 | Director appointed juri vitman (1 page) |
23 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |