Company NameStarbuysuk Limited
Company StatusDissolved
Company Number10010902
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Samuel Thomas Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Aspen Court Aspen Way, Centurion Business
Rotherham
S60 1FB
Director NameMr Philip Mark Guy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEba 253 Manchester Business Park 3000 Aviator Way
Manchester
M22 5TG

Location

Registered AddressUnit 1, Aspen Court
Aspen Way, Centurion Business Park
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 April 2018Registered office address changed from The Granary Mitchell Street Swaithe Barnsley S70 3QF England to Unit 1, Aspen Court Aspen Way, Centurion Business Park Rotherham S60 1FB on 17 April 2018 (1 page)
16 April 2018Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom to The Granary Mitchell Street Swaithe Barnsley S70 3QF on 16 April 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
8 March 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,004
(5 pages)
8 March 2017Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,004
(5 pages)
17 June 2016Termination of appointment of Philip Mark Guy as a director on 10 June 2016 (1 page)
17 June 2016Termination of appointment of Philip Mark Guy as a director on 10 June 2016 (1 page)
17 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 1,000
(22 pages)
17 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 1,000
(22 pages)