Company NameStarstone Corporate Capital 4 Limited
Company StatusDissolved
Company Number07800479
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameTorus Corporate Capital 4 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClare Ellis Traxler
NationalityBritish
StatusClosed
Appointed01 April 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameSiobhan Mary Hextall
NationalityBritish
StatusClosed
Appointed15 May 2014(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Demian Grosset Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMiss Alexandra Louise Cliff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(5 years, 2 months after company formation)
Appointment Duration1 year (closed 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Ian George Campbell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Dermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameZahir Petiwalla
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameDominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2015)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Theo James Rickus Wilkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2016)
RoleFinancial Officer
Country of ResidenceBermuda
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 January 2012Delivered on: 10 January 2012
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party; (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. See image for further details.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
12 January 2017Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages)
12 January 2017Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages)
19 December 2016Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page)
3 November 2016Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages)
3 November 2016Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • USD 1
(5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • USD 1
(5 pages)
17 September 2015Company name changed torus corporate capital 4 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Company name changed torus corporate capital 4 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 July 2015Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages)
15 July 2015Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages)
15 July 2015Appointment of Demian Grosset Smith as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages)
16 April 2015Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 August 2014Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages)
16 August 2014Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (3 pages)
16 August 2014Appointment of Dominic James Kirby as a director on 15 July 2014 (3 pages)
16 August 2014Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014 (3 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
1 July 2014Appointment of Siobhan Mary Hextall as a secretary (3 pages)
1 July 2014Appointment of Siobhan Mary Hextall as a secretary (3 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
27 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 1
(3 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 1
(3 pages)
16 October 2013Director's details changed for Zahir Fakhruddin Petiwalla on 6 October 2011 (2 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • USD 1
(3 pages)
16 October 2013Director's details changed for Zahir Fakhruddin Petiwalla on 6 October 2011 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
8 March 2012Termination of appointment of Ian Campbell as a director (2 pages)
8 March 2012Termination of appointment of Ian Campbell as a director (2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 October 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
12 October 2011Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
12 October 2011Appointment of Dermot Joseph O'donohoe as a director (3 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 October 2011Appointment of Dermot Joseph O'donohoe as a director (3 pages)
12 October 2011Appointment of Ian George Campbell as a director (3 pages)
12 October 2011Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
12 October 2011Termination of appointment of Clive Weston as a director (2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 October 2011Termination of appointment of Clive Weston as a director (2 pages)
12 October 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
12 October 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages)
12 October 2011Appointment of Ian George Campbell as a director (3 pages)
12 October 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)