About

Registered Number: 06054221
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: WHITESIDE ACCOUNTANT, Elite House, 423 Bury New Road, Salford, M7 4ED,

 

Founded in 2007, Star Top Ltd are based in Salford. Currently we aren't aware of the number of employees at the Star Top Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 22 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2007 Outstanding

N/A

Legal mortgage 25 July 2007 Outstanding

N/A

Legal mortgage 20 July 2007 Outstanding

N/A

Legal mortgage 15 June 2007 Outstanding

N/A

Legal mortgage 14 June 2007 Outstanding

N/A

Legal mortgage 14 June 2007 Outstanding

N/A

Legal mortgage 14 June 2007 Outstanding

N/A

Legal mortgage 14 June 2007 Outstanding

N/A

Debenture 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.