Company NameStarman (CR) Limited
Company StatusDissolved
Company Number04165602
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date24 April 2013 (11 years ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward John Nixon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Copse Hill
Wimbledon
London
SW20 0NA
Secretary NameStarman Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 24 April 2013)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 23 October 2001)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameAlan J Kanders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressSuite 2a
500 West End Avenue
New York
North Yorkshire
YO23 7DE
Director NameFelicity Jane Black Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2010)
RoleDirector Of Property
Correspondence Address14 Nottingham Mansions
Nottingham Street
London
W1U 5EN
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Return of final meeting in a members' voluntary winding up (11 pages)
24 January 2013Return of final meeting in a members' voluntary winding up (11 pages)
27 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (10 pages)
27 January 2012Liquidators statement of receipts and payments to 19 January 2012 (10 pages)
27 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (10 pages)
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-20
(1 page)
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2011Declaration of solvency (3 pages)
1 February 2011Declaration of solvency (3 pages)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 31 January 2011 (2 pages)
14 January 2011Termination of appointment of Felicity Black Roberts as a director (2 pages)
14 January 2011Termination of appointment of Felicity Black Roberts as a director (2 pages)
8 November 2010Restoration by order of the court (3 pages)
8 November 2010Restoration by order of the court (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Memorandum and Articles of Association (22 pages)
18 February 2009Memorandum and Articles of Association (22 pages)
16 February 2009Company name changed starman cafe royal LIMITED\certificate issued on 16/02/09 (2 pages)
16 February 2009Company name changed starman cafe royal LIMITED\certificate issued on 16/02/09 (2 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
8 October 2008Return made up to 13/09/08; full list of members (3 pages)
15 September 2008Director appointed edward john nixon (1 page)
15 September 2008Director appointed edward john nixon (1 page)
12 September 2008Appointment Terminated Director alan kanders (1 page)
12 September 2008Appointment terminated director alan kanders (1 page)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
26 September 2007Return made up to 13/09/07; full list of members (2 pages)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2007Full accounts made up to 31 December 2006 (14 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
29 September 2006Return made up to 21/09/06; full list of members (5 pages)
29 September 2006Return made up to 21/09/06; full list of members (5 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
5 April 2006Memorandum and Articles of Association (22 pages)
5 April 2006Memorandum and Articles of Association (22 pages)
29 March 2006Company name changed meridien cafe royal LIMITED\certificate issued on 29/03/06 (3 pages)
29 March 2006Company name changed meridien cafe royal LIMITED\certificate issued on 29/03/06 (3 pages)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Director resigned (2 pages)
29 December 2005Director resigned (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 April 2005Full accounts made up to 30 June 2004 (14 pages)
14 April 2005Full accounts made up to 30 June 2004 (14 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
24 June 2004Full accounts made up to 30 June 2003 (15 pages)
24 June 2004Full accounts made up to 30 June 2003 (15 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
4 August 2003Full accounts made up to 30 June 2002 (16 pages)
4 August 2003Full accounts made up to 30 June 2002 (16 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
18 July 2002Full accounts made up to 30 June 2001 (10 pages)
18 July 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Particulars of mortgage/charge (19 pages)
28 February 2002Particulars of mortgage/charge (19 pages)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Company name changed grand hotels (cr) LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed grand hotels (cr) LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Director's particulars changed (1 page)
31 October 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
3 August 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
3 August 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
26 July 2001Particulars of mortgage/charge (39 pages)
26 July 2001Particulars of mortgage/charge (39 pages)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
2 July 2001New director appointed (4 pages)
2 July 2001New director appointed (4 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (9 pages)
5 June 2001New director appointed (9 pages)
5 June 2001New director appointed (4 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
16 May 2001Company name changed intercede 1699 LIMITED\certificate issued on 16/05/01 (2 pages)
16 May 2001Company name changed intercede 1699 LIMITED\certificate issued on 16/05/01 (2 pages)
22 February 2001Incorporation (27 pages)