About

Registered Number: 05890284
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Founded in 2006, Starbonus Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Starbonus Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
LIQ13 - N/A 22 February 2018
LIQ03 - N/A 11 January 2018
AD01 - Change of registered office address 22 November 2016
RESOLUTIONS - N/A 21 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2016
4.70 - N/A 21 November 2016
AA - Annual Accounts 18 November 2016
AA01 - Change of accounting reference date 15 November 2016
AA - Annual Accounts 10 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 03 December 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
CH01 - Change of particulars for director 14 October 2014
AD01 - Change of registered office address 26 September 2014
DS02 - Withdrawal of striking off application by a company 22 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AP01 - Appointment of director 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 05 August 2012
CH01 - Change of particulars for director 05 August 2012
AA - Annual Accounts 02 February 2012
CH03 - Change of particulars for secretary 29 September 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 28 June 2011
AD01 - Change of registered office address 27 June 2011
AA01 - Change of accounting reference date 05 May 2011
AA01 - Change of accounting reference date 18 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 24 May 2010
AP01 - Appointment of director 24 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
RESOLUTIONS - N/A 18 May 2010
MEM/ARTS - N/A 18 May 2010
AA01 - Change of accounting reference date 13 May 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
287 - Change in situation or address of Registered Office 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 01 August 2007
225 - Change of Accounting Reference Date 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
395 - Particulars of a mortgage or charge 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2010 Fully Satisfied

N/A

Accession deed 13 September 2007 Fully Satisfied

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Debenture 13 April 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.