STARTAPPLY LIMITED

Register to unlock more data on OkredoRegister

STARTAPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03355353

Incorporation date

16/04/1997

Size

Dormant

Contacts

Registered address

Registered address

4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon21/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
First Gazette notice for voluntary strike-off
dot icon21/02/2010
Application to strike the company off the register
dot icon25/06/2009
Accounts made up to 2008-09-30
dot icon13/05/2009
Return made up to 17/04/09; full list of members
dot icon13/05/2009
Director's Change of Particulars / phil wieland / 17/04/2009 / HouseName/Number was: , now: sixpenny buckle; Street was: white gables, now: clodhouse hill; Area was: bagshot road chobham, now: worplesdon hill; Post Code was: GU24 8SJ, now: GU22 0QS
dot icon31/07/2008
Return made up to 17/04/08; full list of members
dot icon09/04/2008
Accounts made up to 2007-09-30
dot icon28/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon19/06/2007
Accounts made up to 2006-09-30
dot icon14/06/2007
Return made up to 17/04/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon11/04/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Director's particulars changed
dot icon27/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon30/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Resolutions
dot icon17/05/2005
Return made up to 17/04/05; full list of members
dot icon21/02/2005
Director resigned
dot icon25/10/2004
Resolutions
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 17/04/03; full list of members
dot icon05/02/2003
New director appointed
dot icon12/08/2002
Auditor's resignation
dot icon07/08/2002
Miscellaneous
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 17/04/02; full list of members
dot icon25/04/2002
Registered office changed on 26/04/02
dot icon04/03/2002
Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA
dot icon28/11/2001
Resolutions
dot icon16/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Memorandum and Articles of Association
dot icon30/07/2001
Resolutions
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 17/04/01; full list of members
dot icon16/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 17/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon18/04/1999
Return made up to 17/04/99; full list of members
dot icon06/12/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Particulars of mortgage/charge
dot icon04/08/1998
Director's particulars changed
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon18/05/1998
Return made up to 17/04/98; full list of members
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Declaration of assistance for shares acquisition
dot icon10/01/1998
Resolutions
dot icon08/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Auditor's resignation
dot icon27/10/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon30/07/1997
Particulars of mortgage/charge
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New director appointed
dot icon16/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Memorandum and Articles of Association
dot icon16/07/1997
Resolutions
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned;director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Registered office changed on 08/07/97 from: pinners hall 105-108 old broad street london EC2N 1EH
dot icon07/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed;new director appointed
dot icon02/06/1997
Registered office changed on 03/06/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson Dent, Jonathan
Director
02/01/2005 - 31/01/2007
74
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/1997 - 21/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/04/1997 - 21/05/1997
43699
Auld, Charles Cairns
Director
25/06/1997 - 05/04/1998
60
Auld, Charles Cairns
Director
07/01/2003 - 22/12/2004
60

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 STARTAPPLY LIMITED

STARTAPPLY LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF. There are currently 3 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 STARTAPPLY LIMITED?

toggle

STARTAPPLY LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 21/06/2010.

Where is STARTAPPLY LIMITED located?

toggle

STARTAPPLY LIMITED is registered at 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex TW8 0HF.

What does STARTAPPLY LIMITED do?

toggle

STARTAPPLY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for STARTAPPLY LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via voluntary strike-off.