Company NameStarfish Swimwear Limited
Company StatusDissolved
Company Number06553555
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameLeonie Ellyatt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 April 2008(same day as company formation)
RolePersonal Fitness Trainer
Country of ResidenceEngland
Correspondence Address29 Doneraile Street
London
SW6 6EL
Secretary NameVikash Tanna
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eden Court
Church Street
Ticehurst
East Sussex
TN5 7AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlk J Suite 3 Imperial Wharf
2 Station Court Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (2 pages)
29 March 2010Application to strike the company off the register (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Registered office changed on 24/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS (1 page)
24 September 2009Registered office changed on 24/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS (1 page)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 May 2008Appointment terminated director company directors LIMITED (1 page)
6 May 2008Director appointed leonie ellyatt (2 pages)
6 May 2008Secretary appointed vikash tanna (2 pages)
6 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 May 2008Appointment Terminated Director company directors LIMITED (1 page)
6 May 2008Director appointed leonie ellyatt (2 pages)
6 May 2008Secretary appointed vikash tanna (2 pages)
6 May 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
3 April 2008Incorporation (16 pages)
3 April 2008Incorporation (16 pages)