Company NameStarsports Agency Limited
Company StatusDissolved
Company Number08507295
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Philip Richard Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceWales
Correspondence Address9 Gough Square
London
EC4A 3DG
Director NameMr Jeremy Rogers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN

Location

Registered AddressNo5 Chambers 4-7 Salisbury Court
London
EC4Y 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Director's details changed for Mr Philip Richard Williams on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Philip Richard Williams on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Philip Richard Williams on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Philip Richard Williams on 15 December 2015 (2 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
26 January 2015Accounts made up to 30 April 2014 (2 pages)
26 January 2015Accounts made up to 30 April 2014 (2 pages)
17 July 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
17 July 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
30 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
30 April 2013Appointment of Mr Philip Richard Williams as a director on 29 April 2013 (2 pages)
30 April 2013Termination of appointment of Jeremy Rogers as a director on 29 April 2013 (1 page)
30 April 2013Appointment of Mr Philip Richard Williams as a director on 29 April 2013 (2 pages)
30 April 2013Appointment of David Anthony Young as a director on 29 April 2013 (2 pages)
30 April 2013Termination of appointment of Jeremy Rogers as a director on 29 April 2013 (1 page)
30 April 2013Registered office address changed from 82 st. John Street London EC1M 4JN United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 82 st. John Street London EC1M 4JN United Kingdom on 30 April 2013 (1 page)
30 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
30 April 2013Appointment of David Anthony Young as a director on 29 April 2013 (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)