Active - Proposal to Strike off
Company Information for STARBASE SOLUTIONS LIMITED
UNIT 12 CLAYFIELD MEWS, NEWCOMEN ROAD, TUNBRIDGE WELLS, KENT, TN4 9PA,
|
Company Registration Number
05889565
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STARBASE SOLUTIONS LIMITED | |
Legal Registered Office | |
UNIT 12 CLAYFIELD MEWS NEWCOMEN ROAD TUNBRIDGE WELLS KENT TN4 9PA Other companies in TN1 | |
Company Number | 05889565 | |
---|---|---|
Company ID Number | 05889565 | |
Date formed | 2006-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-07 05:57:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA FRANCES ROGERS |
||
DAWN MARIE ROGERS |
||
SAMANTHA ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom | |
TM02 | Termination of appointment of Linda Frances Rogers on 2019-03-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN MARIE ROGERS | |
LATEST SOC | 28/07/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/18 FROM Flat 8, Hertford Place High Street Tunbridge Wells Kent TN1 1XF England | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 10 | |
AP01 | DIRECTOR APPOINTED MRS DAWN MARIE ROGERS | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Flat 5 Hertford Place High Street Tunbridge Wells Kent TN1 1XF | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/14 FROM 11 Shipley Mill Close Stone Cross Pevensey East Sussex BN24 5PY United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Samantha Rogers on 2012-07-26 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ROGERS / 27/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA FRANCES ROGERS / 27/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 4 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE UNITED KINGDOM | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 23/08/06--------- £ SI 2@1=2 £ IC 2/4 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
88(2)R | AD 23/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARBASE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as STARBASE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |