About

Registered Number: 04948287
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: 37 Abbey Road, Smethwick, West Midlands, B67 5RA

 

Based in Smethwick, West Midlands, Starboard Properties Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Williams, Susan Patricia for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Susan Patricia 30 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
CH01 - Change of particulars for director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2012 Outstanding

N/A

Debenture 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.