Altrincham
Cheshire
WA14 2QL
Director Name | Mr Darren Kenneth Whittingham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | 61 Camden Square London NW1 9XE |
Director Name | Mr Michael Harold Curtis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Steven Colin Forrest |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Jonathan Jon Himoff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2018) |
Role | Technology Solutions |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
Website | startjg.com |
---|---|
Telephone | 020 72690101 |
Telephone region | London |
Registered Address | Unit 4.01 The Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1000 at £0.1 | Start Jg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£698,737 |
Current Liabilities | £1,008,087 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 March |
14 May 2018 | Delivered on: 18 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
5 January 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 September 2018 | Termination of appointment of Jonathan Himoff as a director on 31 March 2018 (1 page) |
12 September 2018 | Termination of appointment of Steven Colin Forrest as a director on 21 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
18 May 2018 | Registration of charge 085697040001, created on 14 May 2018 (27 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 August 2017 | Notification of Start Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Start Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
2 June 2017 | Appointment of Mr Jonathan Himoff as a director on 30 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan Himoff as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Colin Forrest as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Harold Curtis as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Colin Forrest as a director on 30 May 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
31 May 2017 | Appointment of Mr Michael Harold Curtis as a director on 30 May 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
8 February 2017 | Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Steven Colin Forrest as a director on 19 January 2017 (1 page) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
11 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 August 2014 | Registered office address changed from Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 12 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to Unit 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 August 2014 (2 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|