Koppa Region
Chikmagalur District
577118
Director Name | Mr Danny Banger |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt. 7 44 Rathmines Road Upper Rathmines Dublin 06 Ireland |
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 02 April 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2017) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | Sky Rex 1 Cha 1502ho Sinsel Dong Dongdeamun Gu Seoul Republic Of Korea |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 |
Secretary Name | Starwell International Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Pob 853 Springates East Government Road Charlestowne Nevis N1 |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2017) |
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 | £3,293 |
Cash | £747 |
Current Liabilities | £4,659 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
21 March 2018 | Cessation of Convex Credit Ltd. as a person with significant control on 21 March 2018 (1 page) |
21 March 2018 | Notification of Andrey Romanov as a person with significant control on 21 March 2018 (2 pages) |
25 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Youngsam Kim as a director on 20 March 2017 (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
6 April 2017 | Termination of appointment of Starwell International Ltd. as a secretary on 20 March 2017 (1 page) |
6 April 2017 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Youngsam Kim as a director on 20 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Trendmax Inc. as a director on 20 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Trendmax Inc. as a director on 20 March 2017 (1 page) |
6 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
6 April 2017 | Appointment of Ms Hema Noronha as a director on 20 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Starwell International Ltd. as a secretary on 20 March 2017 (1 page) |
6 April 2017 | Appointment of Ms Hema Noronha as a director on 20 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 6 April 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
10 April 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
10 April 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 April 2012 | Termination of appointment of Danny Banger as a director (1 page) |
12 April 2012 | Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page) |
12 April 2012 | Appointment of Mr. Youngsam Kim as a director (2 pages) |
12 April 2012 | Director's details changed for Fynel Limited on 3 January 2011 (2 pages) |
12 April 2012 | Director's details changed for Fynel Limited on 3 January 2011 (2 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Termination of appointment of Danny Banger as a director (1 page) |
12 April 2012 | Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Secretary's details changed for Starwell International Ltd. on 3 January 2011 (1 page) |
12 April 2012 | Director's details changed for Fynel Limited on 3 January 2011 (2 pages) |
12 April 2012 | Appointment of Mr. Youngsam Kim as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
17 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
13 October 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
13 October 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
3 September 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
3 September 2009 | Director's change of particulars / danny banger / 01/07/2009 (1 page) |
3 September 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
7 February 2009 | Director appointed danny banger (1 page) |
7 February 2009 | Director appointed danny banger (1 page) |
10 April 2008 | Incorporation (16 pages) |
10 April 2008 | Incorporation (16 pages) |