Company NameStartmore Ltd
Company StatusDissolved
Company Number04023851
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameWaliur Rahman
NationalityBritish
StatusClosed
Appointed01 December 2000(5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleChef
Correspondence Address91 Sheringham Avenue
Manor Park
London
E12 5PF
Director NameRujena Akter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2004)
RoleManager
Correspondence Address24 Second Avenue
Manor Park
London
E12 6EH
Director NameQuasar Ahmed Bablu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 December 2000(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2002)
RoleWaiter
Correspondence Address39 Allonby House
Aston Street
London
E14 7NH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address16 King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 October 2001Return made up to 29/06/01; full list of members (7 pages)
30 October 2001New secretary appointed (2 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 152-160 city road london EC1V 2NX (1 page)
29 June 2000Incorporation (8 pages)