Company NameStarpay Global Ltd
Company StatusDissolved
Company Number10664943
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Yanfa Shen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed31 January 2018(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1106 Block 27, District D, Yitian Huayuan
Fuqiang Road, Futian District
Shenzhen
China
Director NameMs Xuejiao Hu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/1, 43 Carnarvon Street
Glasgow
G3 6HP
Scotland
Director NameMr Yanfa Shen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1106, Block 27 District D, Yitian Huayuan, Fu
Futian District
Shenzhen
China
Director NameMr Xiao Li
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2018(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyatt Crescent
Lower Earley
Reading
RG6 3WH
Director NameMr Xiao Li
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2018(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyatt Crescent
Lower Earley
Reading
RG6 3WH
Director NameMr Yanfa Shen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2018(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1106, Block 27 District D, Yitian Huayuan
Fuqiang Road, Futian District
Shenzhen
China
Director NameMs Xuejiao Hu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed16 April 2018(1 year, 1 month after company formation)
Appointment Duration3 days (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/1, 43 Carnarvon Street
Glasgow
G3 6HP
Scotland

Location

Registered Address1st Floor Front
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
27 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
21 January 2019Registered office address changed from 3027 30th Floor 40 Bank Street, Canary Wharf London E14 5NR England to 1st Floor Front 36 Gerrard Street London W1D 5QA on 21 January 2019 (1 page)
5 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
20 July 2018Termination of appointment of Xuejiao Hu as a director on 19 April 2018 (1 page)
19 July 2018Termination of appointment of Yanfa Shen as a director on 31 January 2018 (1 page)
19 July 2018Cessation of Yanfa Shen as a person with significant control on 31 January 2018 (1 page)
19 July 2018Appointment of Mr Yanfa Shen as a director on 31 January 2018 (2 pages)
19 July 2018Notification of Yanfa Shen as a person with significant control on 31 January 2018 (2 pages)
8 July 2018Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to 3027 30th Floor 40 Bank Street, Canary Wharf London E14 5NR on 8 July 2018 (1 page)
26 June 2018Appointment of Ms Xuejiao Hu as a director on 16 April 2018 (2 pages)
13 June 2018Termination of appointment of Xuejiao Hu as a director on 15 March 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
17 May 2018Notification of Yanfa Shen as a person with significant control on 31 January 2018 (2 pages)
17 May 2018Appointment of Mr Yanfa Shen as a director on 31 January 2018 (2 pages)
17 May 2018Cessation of Xuejiao Hu as a person with significant control on 31 January 2018 (1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Xiao Xiao Li as a director on 8 February 2018 (1 page)
24 January 2018Appointment of Mr Xiao Li as a director on 24 January 2018 (2 pages)
6 November 2017Termination of appointment of Xiao Li as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Yanfa Shen as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Xiao Li as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Yanfa Shen as a director on 1 November 2017 (1 page)
5 April 2017Registered office address changed from C/O Xceptional Consultancy Ltd, 26 Finsbury Square Lower Ground Floor London EC2A 1DS United Kingdom to 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from C/O Xceptional Consultancy Ltd, 26 Finsbury Square Lower Ground Floor London EC2A 1DS United Kingdom to 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 5 April 2017 (1 page)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 100
(30 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 100
(30 pages)