Company NameStarco Property Limited
Company StatusDissolved
Company Number08096815
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameAppleray Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Isaac Stern
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address124 Holmleigh Road
London
N16 5PY
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address124 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Isaac Stern
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
27 June 2013Company name changed appleray LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Termination of appointment of Ceri John as a director (1 page)
27 June 2013Company name changed appleray LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Termination of appointment of Ceri John as a director (1 page)
27 June 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 27 June 2013 (1 page)
27 June 2013Appointment of Mr Isaac Stern as a director (2 pages)
27 June 2013Appointment of Mr Isaac Stern as a director (2 pages)
27 June 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 27 June 2013 (1 page)
7 June 2012Incorporation (25 pages)
7 June 2012Incorporation (25 pages)