Company NameStarbacker Limited
Company StatusDissolved
Company Number06489538
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Timothy Andrew Simon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameMr David Timothy Andrew Simon
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameMr Benjamin Peter Richard Simon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address41 Ashley Road
Walton On Thames
Surrey
KT12 1HG

Location

Registered Address41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Peter Richard Simon
50.00%
Ordinary
1 at £1Mr David Timothy Andrew Simon
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
30 December 2014Accounts made up to 31 January 2014 (2 pages)
30 December 2014Accounts made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Termination of appointment of Benjamin Peter Richard Simon as a director on 31 December 2013 (1 page)
28 February 2014Termination of appointment of Benjamin Peter Richard Simon as a director on 31 December 2013 (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
23 October 2013Accounts made up to 31 January 2013 (2 pages)
23 October 2013Accounts made up to 31 January 2013 (2 pages)
17 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts made up to 31 January 2012 (2 pages)
29 October 2012Accounts made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts made up to 31 January 2011 (2 pages)
17 October 2011Accounts made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts made up to 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts made up to 31 January 2010 (2 pages)
12 February 2010Director's details changed for Benjamin Peter Richard Simon on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Benjamin Peter Richard Simon on 31 January 2010 (2 pages)
23 January 2010Accounts made up to 31 January 2009 (2 pages)
23 January 2010Accounts made up to 31 January 2009 (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 41 ashley road walton on thames surrey KT12 1HG (1 page)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from 41 ashley road walton on thames surrey KT12 1HG (1 page)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 January 2008Incorporation (9 pages)
31 January 2008Incorporation (9 pages)