Company NameStarcharm Limited
Company StatusDissolved
Company Number04389102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andre Abraham Zolty
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
M3 2LG
Secretary NameElie Mamane
StatusClosed
Appointed09 September 2008(6 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address6th Floor Cardinal House 20 St Marys Parsonage
Manchester
M3 2LG
Director NameNorma Nuzzo
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Rue Mavnoir
Geneva
1207
Secretary NameNorma Nuzzo
NationalitySwiss
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Rue Mavnoir
Geneva
1207
Director NameMr Richard Kaufman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Templars Avenue
London
NW11 0NU
Secretary NamePhilip Turner
NationalityBritish
StatusResigned
Appointed08 August 2002(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2002)
RoleCompany Director
Correspondence Address7 Gainsborough Gardens
London
NW11 9BJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£3,380,056
Net Worth£883,414
Cash£876
Current Liabilities£36,556,100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Charges

17 July 2006Delivered on: 22 July 2006
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee and Agent for the Secured Parties (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargee to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a warehouse and adjoining land at motor works depot oxford road garsington t/no ON236013. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 21 August 2002
Satisfied on: 3 January 2014
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a east and west warehouses unipart distribution centre oxford road cowley oxfordshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
31 May 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
30 March 2016Director's details changed for Mr Andre Abraham Zolty on 1 March 2016 (2 pages)
30 March 2016Secretary's details changed for Elie Mamane on 1 March 2016 (1 page)
30 March 2016Director's details changed for Mr Andre Abraham Zolty on 1 March 2016 (2 pages)
30 March 2016Annual return made up to 7 March 2016 no member list (2 pages)
30 March 2016Secretary's details changed for Elie Mamane on 1 March 2016 (1 page)
30 March 2016Annual return made up to 7 March 2016 no member list (2 pages)
22 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
22 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
8 April 2015Full accounts made up to 31 March 2014 (17 pages)
7 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 7 March 2015 no member list (3 pages)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 April 2014Annual return made up to 7 March 2014 no member list (3 pages)
24 April 2014Annual return made up to 7 March 2014 no member list (3 pages)
24 April 2014Annual return made up to 7 March 2014 no member list (3 pages)
11 March 2014Full accounts made up to 31 March 2013 (19 pages)
11 March 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
13 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
13 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
13 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
13 May 2013Annual return made up to 7 March 2013 no member list (3 pages)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
23 March 2012Full accounts made up to 31 March 2011 (17 pages)
23 March 2012Full accounts made up to 31 March 2011 (17 pages)
13 March 2012Annual return made up to 7 March 2012 no member list (3 pages)
13 March 2012Annual return made up to 7 March 2012 no member list (3 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
30 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
30 March 2011Annual return made up to 7 March 2011 no member list (3 pages)
12 October 2010Full accounts made up to 31 March 2010 (17 pages)
12 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 August 2010Annual return made up to 7 March 2010 no member list (3 pages)
20 August 2010Annual return made up to 7 March 2010 no member list (3 pages)
20 August 2010Annual return made up to 7 March 2010 no member list (3 pages)
12 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page)
12 August 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 March 2009Annual return made up to 07/03/09 (2 pages)
16 March 2009Annual return made up to 07/03/09 (2 pages)
22 October 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 October 2008Annual return made up to 07/03/08 (2 pages)
20 October 2008Annual return made up to 07/03/08 (2 pages)
22 September 2008Appointment terminated director norma nuzzo (1 page)
22 September 2008Appointment terminated director norma nuzzo (1 page)
22 September 2008Appointment terminated secretary norma nuzzo (1 page)
22 September 2008Appointment terminated secretary norma nuzzo (1 page)
22 September 2008Secretary appointed elie mamane (1 page)
22 September 2008Secretary appointed elie mamane (1 page)
20 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 May 2007Annual return made up to 07/03/07 (2 pages)
14 May 2007Annual return made up to 07/03/07 (2 pages)
22 July 2006Particulars of mortgage/charge (7 pages)
22 July 2006Particulars of mortgage/charge (7 pages)
13 April 2006Annual return made up to 07/03/06 (2 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Annual return made up to 07/03/06 (2 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 April 2005Annual return made up to 07/03/05 (2 pages)
14 April 2005Annual return made up to 07/03/05 (2 pages)
3 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 April 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
17 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
29 May 2003Annual return made up to 07/03/03
  • 363(287) ‐ Registered office changed on 29/05/03
(5 pages)
29 May 2003Annual return made up to 07/03/03
  • 363(287) ‐ Registered office changed on 29/05/03
(5 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
21 August 2002Particulars of mortgage/charge (6 pages)
21 August 2002Particulars of mortgage/charge (6 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed;new director appointed (1 page)
16 April 2002New secretary appointed;new director appointed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
7 March 2002Incorporation (22 pages)
7 March 2002Incorporation (22 pages)