About

Registered Number: 04585799
Date of Incorporation: 08/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: Northumberland House, 11 The Pavement Popes Lane, Ealing, W5 4NG

 

Based in Ealing, Starmill International Ltd was founded on 08 November 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-KASAB, Luay 28 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM02 - Termination of appointment of secretary 23 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 18 April 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AR01 - Annual Return 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 29 January 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363a - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 07 October 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
MISC - Miscellaneous document 05 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
CERTNM - Change of name certificate 12 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.