Company NameStaribel Limited
Company StatusDissolved
Company Number07105403
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Manuel Sergio Araujo Lozano
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed16 December 2009(1 day after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address48 Calle Portugal
Valdemoro
Madrid
Spain
Secretary NameLMG Services Limited (Corporation)
StatusClosed
Appointed15 December 2009(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 2-4 Great Eastern Street
London
EC2A 3NT

Location

Registered AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Secretary's details changed for Lmg Services Limited on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
(4 pages)
12 March 2012Secretary's details changed for Lmg Services Limited on 12 March 2012 (2 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
20 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 December 2009Appointment of Mr Manuel Sergio Araujo Lozano as a director (2 pages)
23 December 2009Termination of appointment of Paul Goldwin as a director (1 page)
23 December 2009Termination of appointment of Paul Goldwin as a director (1 page)
23 December 2009Appointment of Mr Manuel Sergio Araujo Lozano as a director (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)