Company NameStarmain Property Ltd
Company StatusDissolved
Company Number08654471
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date7 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLucy Pitham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Newbury Road
Bromley
Kent
BR2 0QW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address73 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Lucy Pitham
100.00%
Ordinary

Financials

Year2014
Net Worth-£646
Cash£15,437
Current Liabilities£407,147

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 February 2015Delivered on: 12 March 2015
Satisfied on: 11 February 2016
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: F/H 38 newbury road bromley t/no SGL755743 and 11 waite davies road london t/no LN239916.
Fully Satisfied
19 February 2015Delivered on: 27 February 2015
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
22 June 2016Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 73 Temple Chambers Temple Avenue London EC4Y 0HP on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 73 Temple Chambers Temple Avenue London EC4Y 0HP on 5 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Satisfaction of charge 086544710001 in full (1 page)
8 March 2016Satisfaction of charge 086544710001 in full (1 page)
11 February 2016Satisfaction of charge 086544710002 in full (1 page)
11 February 2016Satisfaction of charge 086544710002 in full (1 page)
8 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 March 2015Registration of charge 086544710002, created on 19 February 2015 (22 pages)
12 March 2015Registration of charge 086544710002, created on 19 February 2015 (22 pages)
27 February 2015Registration of charge 086544710001, created on 19 February 2015 (15 pages)
27 February 2015Registration of charge 086544710001, created on 19 February 2015 (15 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
18 November 2013Appointment of Lucy Pitham as a director (3 pages)
18 November 2013Appointment of Lucy Pitham as a director (3 pages)
10 October 2013Termination of appointment of Osker Heiman as a director (1 page)
10 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Osker Heiman as a director (1 page)
10 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013 (1 page)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
(20 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
(20 pages)