Company NameStarynight Products Limited
Company StatusDissolved
Company Number04365793
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Paul Johnson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Paradise Road
Writtle
Essex
CM1 3HP
Secretary NameRuth Fisher
NationalityBritish
StatusClosed
Appointed05 February 2005(3 years after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleSecretary
Correspondence AddressFlat 5 13 Victoria Park Square
London
E2 3PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2005)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Location

Registered Address16 Paradise Road
Writtle
Chelmsford
CM1 3HP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 February 2007Return made up to 04/02/07; full list of members (6 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Return made up to 04/02/04; full list of members (6 pages)
8 April 2003Return made up to 04/02/03; full list of members (6 pages)
3 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 October 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
24 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 788-790 finchley road london NW11 7TJ (2 pages)
16 September 2002Secretary resigned (2 pages)