About

Registered Number: 01589852
Date of Incorporation: 07/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: The Squires 5, Walsall Street, Wednesbury, WS10 9BZ,

 

Starhen Ltd was founded on 07 October 1981, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Susan Christine N/A - 1
LLOYD, Jane Anne 26 February 2020 - 1
SUURBIER, Melissa, Lady 26 February 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
AD01 - Change of registered office address 06 November 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 07 June 2019
CH01 - Change of particulars for director 06 June 2019
AD01 - Change of registered office address 15 November 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 26 July 2018
PSC07 - N/A 20 July 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC01 - N/A 08 August 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 August 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 20 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 18 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 October 1994
288 - N/A 08 June 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 06 October 1992
MEM/ARTS - N/A 22 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 26 June 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
288 - N/A 14 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 11 February 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 12 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1986
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
MISC - Miscellaneous document 07 October 1981

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 06 May 1986 Satisfied

N/A

Omnibus letter of set off 12 June 1985 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.