Company NameStarbrand Ventures Ltd
Company StatusDissolved
Company Number09180904
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rachel Elizabeth Jackson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBranch Hill House Branch Hill
London
NW3 7LS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Rachel Jackson
4.00%
Ordinary
32 at £1Bellway Projects LTD
32.00%
Ordinary
32 at £1Hartwood Ventures LTD
32.00%
Ordinary
32 at £1Jetstarter LTD
32.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 October 2018Change of details for Jetstarter Ltd as a person with significant control on 18 September 2018 (2 pages)
10 October 2018Change of details for Hartwood Ventures Ltd as a person with significant control on 18 September 2018 (2 pages)
10 October 2018Change of details for Bellway Projects Ltd as a person with significant control on 25 September 2018 (2 pages)
10 October 2018Director's details changed for Mrs Rachel Jackson on 18 September 2018 (2 pages)
10 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 October 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
(3 pages)
8 September 2014Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mrs Rachel Jackson as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Osker Heiman as a director on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)