Company NameStartrightup Limited
Company StatusDissolved
Company Number10450812
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vikram Setia
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Strathblaine Road
2 Lismore Apartments
London
SW11 1RJ
Director NameMiss Yvonne Rudloff
Date of BirthJune 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hanson Street
Flat 1
London
W1W 6TP

Location

Registered Address2b Strathblaine Road
2 Lismore Apartments
London
SW11 1RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
15 December 2021Application to strike the company off the register (1 page)
15 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 October 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 October 2021Registered office address changed from 3 Lombard Road London SW11 3RJ England to 2B Strathblaine Road 2 Lismore Apartments London SW11 1RJ on 27 October 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 September 2020Compulsory strike-off action has been discontinued (1 page)
23 September 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 September 2020Registered office address changed from 74 Laurel Road Hampton Hill Hampton TW12 1JH England to 3 Lombard Road London SW11 3RJ on 23 September 2020 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Registered office address changed from 25 Hanson Street Flat 1 London W1W 6TP United Kingdom to 74 Laurel Road Hampton Hill Hampton TW12 1JH on 22 March 2018 (1 page)
22 March 2018Confirmation statement made on 27 October 2017 with updates (4 pages)
22 March 2018Termination of appointment of Yvonne Rudloff as a director on 21 March 2018 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)