Company NameStarvista Limited
DirectorMichael Costa Philippou
Company StatusDissolved
Company Number03926286
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Costa Philippou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleRestaurateur
Correspondence AddressThe Venus Restaurant
Falcon Square Dinnington
Sheffield
South Yorkshire
S25 2PL
Secretary NamePolyxenni Michael Philippou
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressThe Venus Restaurant
Falcon Square Dinnington
Sheffield
South Yorkshire
S25 2PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,311
Current Liabilities£151,771

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Statement of affairs (6 pages)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Registered office changed on 14/12/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2005Return made up to 15/02/05; full list of members (6 pages)
8 October 2004Registered office changed on 08/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
6 April 2004Return made up to 15/02/04; full list of members (6 pages)
26 March 2003Return made up to 15/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)