Company NameStarbell Leisure Limited
Company StatusDissolved
Company Number06979765
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date22 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Albert Hughes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elizabeth Gardens
Southsea
Hants
PO4 9QZ
Director NameMrs Sarah Hughes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elizabeth Gardens
Southsea
Hants
PO4 9QZ
Director NameMrs Emma Jane Hyatt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elizabeth Gardens
Southsea
Hampshire
PO4 9QZ
Director NameMr Floyd Carl Hyatt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Elizabeth Gardens
Southsea
Hampshire
PO4 9QZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Mr Albert Hughes
25.00%
Ordinary
1 at £1Mr Floyd Carl Hyatt
25.00%
Ordinary
1 at £1Mrs Sarah Hughes
25.00%
Ordinary
1 at £1Ms Emma Jane Hyatt
25.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
15 September 2011Registered office address changed from 13 Station Road London N3 2SB on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 13 Station Road London N3 2SB on 15 September 2011 (2 pages)
14 September 2011Statement of affairs with form 4.19 (6 pages)
14 September 2011Statement of affairs with form 4.19 (6 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-12
(1 page)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Albert Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Albert Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Sarah Hughes on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Albert Hughes on 7 December 2010 (2 pages)
21 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 4
(6 pages)
21 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 4
(6 pages)
11 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 4
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 4
(4 pages)
10 February 2010Appointment of Sarah Hughes as a director (3 pages)
10 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
10 February 2010Appointment of Emma Jane Hyatt as a director (3 pages)
10 February 2010Appointment of Albert Hughes as a director (3 pages)
10 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
10 February 2010Appointment of Floyd Carl Hyatt as a director (4 pages)
10 February 2010Appointment of Albert Hughes as a director (3 pages)
10 February 2010Appointment of Floyd Carl Hyatt as a director (4 pages)
10 February 2010Appointment of Emma Jane Hyatt as a director (3 pages)
10 February 2010Appointment of Sarah Hughes as a director (3 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)