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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Simon James | 22 December 2000 | 31 January 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 October 2001 | Fully Satisfied |
N/A |
Debenture | 17 July 2001 | Outstanding |
N/A |