About

Registered Number: 04289123
Date of Incorporation: 18/09/2001 (23 years and 7 months ago)
Company Status: Liquidation
Registered Address: 39 Cambridge Place, Cambridge, Cambs, CB2 1NS

 

Based in Cambs, Start Fareham Ltd was registered on 18 September 2001, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. The companies director is listed as Perrin, Katrina Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRIN, Katrina Anne 15 November 2001 29 September 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 16 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 19 December 2006
363a - Annual Return 24 January 2006
363a - Annual Return 22 January 2006
353 - Register of members 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 09 October 2003
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 29 July 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
363s - Annual Return 23 December 2002
CERTNM - Change of name certificate 29 November 2002
AA - Annual Accounts 25 July 2002
225 - Change of Accounting Reference Date 28 June 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
CERTNM - Change of name certificate 22 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.