Company NameStarway Services Limited
Company StatusDissolved
Company Number03103940
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Russell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(1 month after company formation)
Appointment Duration10 years (closed 15 November 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Daws Heath Road
Rayleigh
Essex
SS6 7QY
Secretary NameTrudi Anne Linda Russell
NationalityBritish
StatusClosed
Appointed20 October 1995(1 month after company formation)
Appointment Duration10 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address112 Daws Heath Road
Rayleigh
Essex
SS6 7QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
13 May 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 November 2004Return made up to 20/09/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 October 2002Return made up to 20/09/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 May 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
23 May 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
17 October 2000Return made up to 20/09/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 1999Return made up to 20/09/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 January 1999Registered office changed on 14/01/99 from: 79 st john street london EC1M 4NR (1 page)
14 January 1999Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Strike-off action suspended (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1997Registered office changed on 17/06/97 from: 29 boundary road eastwood leigh-on-sea essex SS9 5BP (1 page)
14 November 1996Return made up to 20/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
19 June 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
14 December 1995Accounting reference date notified as 31/03 (1 page)
7 December 1995Registered office changed on 07/12/95 from: 2ND floor osborn house 74/80 middlesex street london E1 7EX (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 788-790 finchley road london NW11 7UR (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
20 September 1995Incorporation (30 pages)