Company NameStar Tech Enterprises Limited
Company StatusDissolved
Company Number06676865
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhatidja Manji
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleIT Consultant
Correspondence Address7 Stanhope Road
Croydon
Surrey
CR0 5NS
Secretary NameKarim Manji
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Stanhope Road
Croydon
Surrey
CR0 5NS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£25,200
Gross Profit£25,200
Net Worth£17,665
Cash£25,225
Current Liabilities£7,560

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
17 March 2010Application to strike the company off the register (2 pages)
17 March 2010Application to strike the company off the register (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 October 2009Return made up to 19/08/09; full list of members (3 pages)
1 October 2009Return made up to 19/08/09; full list of members (3 pages)
12 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 786 london road thornton heath surrey CR7 6JB (1 page)
12 September 2008Director appointed khatidja manji (2 pages)
12 September 2008Secretary appointed karim manji (2 pages)
12 September 2008Secretary appointed karim manji (2 pages)
12 September 2008Ad 19/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 786 london road thornton heath surrey CR7 6JB (1 page)
12 September 2008Ad 19/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 September 2008Director appointed khatidja manji (2 pages)
26 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 August 2008Appointment Terminated Director company directors LIMITED (1 page)
26 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
26 August 2008Appointment terminated director company directors LIMITED (1 page)
19 August 2008Incorporation (16 pages)
19 August 2008Incorporation (16 pages)