About

Registered Number: 04130089
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 23 Royston Road, Harston, Cambridge, CB22 7NH

 

Based in Cambridge, Starfish Developments Ltd was established in 2000, it's status at Companies House is "Dissolved". There is one director listed as Wright, Simon James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Simon James 22 December 2000 31 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 22 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
353 - Register of members 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 12 June 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 25 July 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2001 Fully Satisfied

N/A

Debenture 17 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.