About

Registered Number: 06758856
Date of Incorporation: 26/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 197 Claremont Road, Manchester, M14 4JF

 

Having been setup in 2008, The Starlight Links Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Bihi, Ahmed Tahlil, Jama, Sadiq, Warsame, Mohammed Abdullah for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIHI, Ahmed Tahlil 04 May 2015 31 December 2017 1
JAMA, Sadiq 29 December 2016 29 December 2016 1
WARSAME, Mohammed Abdullah 06 April 2010 01 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
CS01 - N/A 29 December 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 14 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 27 July 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AD01 - Change of registered office address 24 October 2012
AD01 - Change of registered office address 09 September 2012
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 04 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 04 September 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
CERTNM - Change of name certificate 13 April 2010
CONNOT - N/A 13 April 2010
AR01 - Annual Return 21 December 2009
NEWINC - New incorporation documents 26 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.