Company NameStarwood Alliance Limited
Company StatusDissolved
Company Number07101734
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityKittitian
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
N/A
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusClosed
Appointed11 December 2009(same day as company formation)
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1,000
(5 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1,000
(5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 24 January 2011 (2 pages)
31 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 24 January 2011 (2 pages)
31 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)