About

Registered Number: 04391649
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: BERNARD EDGE & CO, 147 All Saints Road, Newmarket, Suffolk, CB8 8HH

 

Based in Suffolk, Starcom1 Ltd was setup in 2002. This business does not have any directors listed at Companies House. We do not know the number of employees at Starcom1 Ltd.

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 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 07 March 2018
PSC04 - N/A 07 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 March 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 17 August 2010
CH03 - Change of particulars for secretary 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363a - Annual Return 13 March 2006
CERTNM - Change of name certificate 22 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 15 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 31 March 2003
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.