STARCOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STARCOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03825599

Incorporation date

12/08/1999

Size

Dormant

Contacts

Registered address

Registered address

32 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon24/10/2010
Application to strike the company off the register
dot icon15/08/2010
Termination of appointment of Colin Davies as a director
dot icon15/08/2010
Register inspection address has been changed
dot icon24/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/09/2009
Secretary's Change of Particulars / emma roper / 30/09/2009 / Surname was: roper, now: carmody
dot icon29/09/2009
Accounts made up to 2008-11-30
dot icon16/09/2009
Return made up to 13/08/09; full list of members
dot icon16/09/2009
Appointment Terminated Secretary mark berry
dot icon29/06/2009
Secretary appointed ms emma louise roper
dot icon07/01/2009
Registered office changed on 08/01/2009 from regency house westminster place york business park york north yorkshire YO26 6RW
dot icon30/09/2008
Director appointed colin ernest davies
dot icon10/09/2008
Appointment Terminate, Director Brendan James Austin Logged Form
dot icon08/09/2008
Return made up to 13/08/08; no change of members
dot icon18/06/2008
Accounts made up to 2007-11-30
dot icon02/03/2008
Appointment Terminated Director andrew unsworth
dot icon20/09/2007
Return made up to 13/08/07; no change of members
dot icon09/08/2007
Director resigned
dot icon30/05/2007
Accounts made up to 2006-11-30
dot icon02/10/2006
Return made up to 13/08/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 13/08/05; full list of members
dot icon08/02/2006
Location of register of members address changed
dot icon20/12/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon14/07/2005
Auditor's resignation
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 15/07/05 from: unit f 21 coppull enterprise centre mill lane coppull chorley lancashire PR7 5BW
dot icon08/06/2005
Accounts for a small company made up to 2004-12-31
dot icon01/11/2004
Return made up to 13/08/04; full list of members
dot icon01/11/2004
Location of register of members address changed
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon15/10/2003
Return made up to 13/08/03; full list of members
dot icon07/01/2003
Return made up to 13/08/02; full list of members
dot icon17/11/2002
New secretary appointed
dot icon17/11/2002
Director resigned
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/06/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 03/01/02 from: merck house seldown lane poole dorset BH15 1TW
dot icon26/11/2001
Secretary resigned;director resigned
dot icon26/11/2001
Director resigned
dot icon24/09/2001
Director's particulars changed
dot icon04/09/2001
Return made up to 13/08/01; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon14/09/2000
Return made up to 13/08/00; full list of members
dot icon14/09/2000
Registered office changed on 15/09/00 from: merck house seldown lane poole dorset BH15 1TW
dot icon13/09/2000
Registered office changed on 14/09/00 from: willow house new fields business park stinsford road poole dorset BH17 0NF
dot icon20/02/2000
Statement of affairs
dot icon20/02/2000
Ad 21/12/99--------- £ si 8500@1=8500 £ ic 76502/85002
dot icon20/02/2000
Ad 21/12/99--------- £ si 76501@1=76501 £ ic 1/76502
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
£ nc 100000/199000 21/12/99
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon09/01/2000
Certificate of change of name
dot icon05/01/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Registered office changed on 06/01/00 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon04/01/2000
Particulars of mortgage/charge
dot icon12/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Nominee Secretary
12/08/1999 - 20/12/1999
253
Bondlaw Directors Limited
Nominee Director
12/08/1999 - 20/12/1999
247
Barnes, Lawrence Franklyn
Director
20/12/1999 - 21/10/2001
1
Berry, Mark
Secretary
13/06/2002 - 31/01/2009
1
Brayne, Harry Frederick John
Secretary
20/12/1999 - 21/10/2001
-

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 STARCOM HOLDINGS LIMITED

STARCOM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/08/1999 with the registered office located at 32 Bedford Row, London WC1R 4HE. 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 STARCOM HOLDINGS LIMITED?

toggle

STARCOM HOLDINGS LIMITED is currently Dissolved. It was registered on 12/08/1999 and dissolved on 14/02/2011.

Where is STARCOM HOLDINGS LIMITED located?

toggle

STARCOM HOLDINGS LIMITED is registered at 32 Bedford Row, London WC1R 4HE.

What does STARCOM HOLDINGS LIMITED do?

toggle

STARCOM HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for STARCOM HOLDINGS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.