Company NameNational Starch Limited
Company StatusDissolved
Company Number06533784
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(3 years after company formation)
Appointment Duration3 months, 3 weeks (closed 19 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed17 March 2008(4 days after company formation)
Appointment Duration3 years, 4 months (closed 19 July 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed17 March 2008(4 days after company formation)
Appointment Duration3 years, 4 months (closed 19 July 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameThomas Lyndon Edward Kelly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleSolicitor
Correspondence Address1 Hurstwood Park
Tunbridge Wells
Kent
TN4 8YE
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMr Derek Walter Welch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(4 days after company formation)
Appointment Duration3 years (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
24 March 2011Termination of appointment of Derek Welch as a director (1 page)
24 March 2011Appointment of David Allan Turner as a director (2 pages)
24 March 2011Appointment of David Allan Turner as a director (2 pages)
24 March 2011Termination of appointment of Derek Welch as a director (1 page)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(5 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 July 2009Accounts made up to 31 December 2008 (6 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / derek welch / 10/03/2009 (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Director's Change of Particulars / derek welch / 10/03/2009 / Occupation was: director corporate strategy, now: company director (1 page)
21 July 2008Director's change of particulars / derek welch / 30/06/2008 (1 page)
21 July 2008Director's Change of Particulars / derek welch / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: 45 hill rise, now: bressenden place; Post Town was: chalfont st peter, now: london; Region was: bucks, now: ; Post Code was: SL9 9BJ, now: SW1E 5BG; Secure Officer was: false, now: true (1 page)
30 June 2008Registered office changed on 30/06/2008 from 20 manchester square london W1U 3AN (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Registered office changed on 30/06/2008 from 20 manchester square london W1U 3AN (1 page)
28 March 2008Appointment Terminated Director trusec LIMITED (1 page)
28 March 2008Director appointed derek walter welch (2 pages)
28 March 2008Secretary appointed o h secretariat LIMITED (2 pages)
28 March 2008Appointment Terminated Director thomas kelly (1 page)
28 March 2008Appointment terminated secretary trusec LIMITED (1 page)
28 March 2008Appointment terminated director trusec LIMITED (1 page)
28 March 2008Director appointed derek walter welch (2 pages)
28 March 2008Secretary appointed o h secretariat LIMITED (2 pages)
28 March 2008Director appointed o h director LIMITED (3 pages)
28 March 2008Appointment Terminated Secretary trusec LIMITED (1 page)
28 March 2008Appointment terminated director thomas kelly (1 page)
28 March 2008Director appointed o h director LIMITED (3 pages)
27 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
27 March 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 lambs passage london EC1Y 8BB (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 lambs passage london EC1Y 8BB (1 page)
14 March 2008Appointment terminated director nicole monir (1 page)
14 March 2008Director appointed thomas lyndon edward kelly (2 pages)
14 March 2008Director appointed thomas lyndon edward kelly (2 pages)
14 March 2008Appointment Terminated Director nicole monir (1 page)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)