About

Registered Number: 03680256
Date of Incorporation: 08/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: Unit 1 Grosvenor Way, London, E5 9ND,

 

Having been setup in 1998, Starway Estates Ltd have registered office in London, it has a status of "Dissolved". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SABOWITCH, Salamon 11 October 1999 - 1
GEORGES, John La Fargue 01 March 1999 01 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
TM01 - Termination of appointment of director 20 May 2014
DISS16(SOAS) - N/A 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
LQ02 - Notice of ceasing to act as receiver or manager 26 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 26 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 26 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 26 March 2013
AA - Annual Accounts 24 September 2010
LQ01 - Notice of appointment of receiver or manager 02 September 2010
LQ01 - Notice of appointment of receiver or manager 09 August 2010
LQ01 - Notice of appointment of receiver or manager 28 July 2010
LQ01 - Notice of appointment of receiver or manager 27 July 2010
AD01 - Change of registered office address 19 July 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 08 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 October 2008
DISS40 - Notice of striking-off action discontinued 30 September 2008
AA - Annual Accounts 29 September 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 30 October 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 09 January 2001
395 - Particulars of a mortgage or charge 08 August 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 02 June 1999
395 - Particulars of a mortgage or charge 27 April 1999
395 - Particulars of a mortgage or charge 27 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2004 Outstanding

N/A

Rent charge agreement 01 August 2001 Outstanding

N/A

Debenture 01 August 2001 Outstanding

N/A

Legal charge 01 August 2001 Outstanding

N/A

Legal charge 04 August 2000 Outstanding

N/A

Legal charge 29 March 2000 Outstanding

N/A

Legal charge 25 January 2000 Outstanding

N/A

Debenture 23 December 1999 Outstanding

N/A

Mortgage 23 December 1999 Outstanding

N/A

Legal charge 19 October 1999 Outstanding

N/A

Legal charge 07 June 1999 Outstanding

N/A

Legal charge 07 June 1999 Outstanding

N/A

Legal charge 07 June 1999 Outstanding

N/A

Debenture 01 June 1999 Outstanding

N/A

Legal charge 23 April 1999 Outstanding

N/A

Debenture 23 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.