About

Registered Number: 04227958
Date of Incorporation: 04/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 5 months ago)
Registered Address: 1 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU,

 

Starnes (Oxted) Ltd was founded on 04 June 2001 with its registered office in Tunbridge Wells, Kent, it has a status of "Dissolved". The companies director is listed as Kennedy, Joseph Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Joseph Daniel 08 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 24 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 February 2014
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 29 January 2010
TM01 - Termination of appointment of director 12 November 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 22 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 18 March 2002
395 - Particulars of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 28 July 2009 Outstanding

N/A

Legal charge 17 November 2004 Outstanding

N/A

Assignment of rent 17 November 2004 Outstanding

N/A

Deposit agreement and charge on cash deposits 17 November 2004 Outstanding

N/A

Legal charge 17 November 2004 Fully Satisfied

N/A

Debenture creating fixed and floating charges 14 February 2003 Outstanding

N/A

Legal charge 31 August 2001 Outstanding

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Assignment of rents 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.