STARBRIGHT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

STARBRIGHT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05283937

Incorporation date

10/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon31/07/2019
Final Gazette dissolved following liquidation
dot icon30/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2018
Liquidators' statement of receipts and payments to 2018-07-26
dot icon01/10/2017
Liquidators' statement of receipts and payments to 2017-07-26
dot icon18/08/2016
Statement of affairs with form 4.19
dot icon11/08/2016
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2016-08-12
dot icon08/08/2016
Appointment of a voluntary liquidator
dot icon08/08/2016
Resolutions
dot icon26/05/2016
Previous accounting period extended from 2015-08-31 to 2016-02-28
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/11/2014
Termination of appointment of a director
dot icon04/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2014-11-05
dot icon20/10/2014
Termination of appointment of a director
dot icon20/10/2014
Termination of appointment of Cornel Alexander Reynolds as a director on 2014-10-20
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-09-01
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/01/2011
Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2011-01-07
dot icon19/09/2010
Previous accounting period shortened from 2010-11-30 to 2010-08-31
dot icon25/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Graham Taylor on 2009-12-10
dot icon09/12/2009
Director's details changed for Mr Cornel Alexander Reynolds on 2009-12-10
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 11/11/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon29/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/02/2007
Return made up to 11/11/06; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon16/08/2006
Registered office changed on 17/08/06 from: nash harvey LLP prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon28/02/2006
Return made up to 11/11/05; full list of members
dot icon30/05/2005
Registered office changed on 31/05/05 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon30/05/2005
New secretary appointed;new director appointed
dot icon30/05/2005
New director appointed
dot icon12/04/2005
Registered office changed on 13/04/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander-Reynolds, Cornel
Director
02/03/2005 - 20/10/2014
8
Graeme, Lesley Joyce
Nominee Director
11/11/2004 - 02/03/2005
9765
Graeme, Dorothy May
Nominee Secretary
11/11/2004 - 02/03/2005
5587
Taylor, Graham Jesse
Director
02/03/2005 - Present
6
Taylor, Graham Jesse
Secretary
02/03/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STARBRIGHT ASSOCIATES LIMITED

STARBRIGHT ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STARBRIGHT ASSOCIATES LIMITED?

toggle

STARBRIGHT ASSOCIATES LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 31/07/2019.

Where is STARBRIGHT ASSOCIATES LIMITED located?

toggle

STARBRIGHT ASSOCIATES LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford TN24 8DH.

What does STARBRIGHT ASSOCIATES LIMITED do?

toggle

STARBRIGHT ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STARBRIGHT ASSOCIATES LIMITED?

toggle

The latest filing was on 31/07/2019: Final Gazette dissolved following liquidation.