Active - Proposal to Strike off
Company Information for STARTER HOUSE LTD
SUITE2, LEVEL 2 WOODBRIDGE COURT, 1 EDWARD ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B12 9LP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STARTER HOUSE LTD | ||||
Legal Registered Office | ||||
SUITE2, LEVEL 2 WOODBRIDGE COURT 1 EDWARD ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B12 9LP Other companies in B12 | ||||
Previous Names | ||||
|
Company Number | 05461370 | |
---|---|---|
Company ID Number | 05461370 | |
Date formed | 2005-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 14:11:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STARTER HOUSE, L.L.C. | 2600 FIORE WAY DELRAY BEACH FL 33445 | Inactive | Company formed on the 2007-10-12 | |
![]() |
STARTER HOUSE DEVELOPMENT CORP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SALEEM ARIF |
||
SALEEM ARIF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ARIF |
Director | ||
BARRY MARSHALL NICHOLLS |
Company Secretary | ||
MOHAMMED ARIF |
Company Secretary | ||
DAVID DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIANNA JONES LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2018-05-29 | |
MUSLIMA LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2017-05-02 | |
MEHNDI LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2017-05-02 | |
UMRAH LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2017-03-28 | |
MA INVESTMENTS LTD | Director | 2015-01-07 | CURRENT | 2005-10-10 | Dissolved 2017-03-21 | |
AVIATION AIR LIMITED | Director | 2015-01-07 | CURRENT | 2009-12-08 | Dissolved 2017-02-28 | |
KA INVESTMENTS LTD | Director | 2015-01-07 | CURRENT | 2005-10-10 | Dissolved 2017-03-28 | |
U1 LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Dissolved 2017-02-07 | |
HIGH STREET DEVELOPMENT LIMITED | Director | 2014-07-02 | CURRENT | 2013-11-05 | Dissolved 2017-01-17 | |
BENTLEY ROYD INVESTMENTS LIMITED | Director | 2014-02-19 | CURRENT | 2003-02-19 | Active - Proposal to Strike off | |
TRAIN & RECRUIT LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
HAYDEN BUILDING SERVICES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2017-04-25 | |
WEDDING PLANNING LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Dissolved 2017-03-21 | |
WEDDING CAKES LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Dissolved 2017-03-21 | |
STAG PARTY LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2017-03-21 | |
HEN PARTY LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Dissolved 2017-03-21 | |
COSTREE PROPERTIES LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
WEDDING CARS LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Dissolved 2016-12-20 | |
B1D 1 LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2017-05-30 | |
BIRMINGHAM 1 DEVELOPMENTS PLC | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2017-05-16 | |
VINTAGE WEDDING CARS LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2018-01-16 | |
WEDDING DAYS LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2017-04-25 | |
BELLS AND BOWS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2017-01-17 | |
BDSM LIMITED | Director | 2011-12-26 | CURRENT | 2011-04-05 | Dissolved 2016-06-21 | |
WEDDING CENTRES LIMITED | Director | 2011-12-26 | CURRENT | 2011-04-15 | Dissolved 2016-12-27 | |
CARPARCS LTD | Director | 2011-12-26 | CURRENT | 2011-04-15 | Dissolved 2017-03-07 | |
CROWDBRIDGE CAPITAL LTD | Director | 2011-12-26 | CURRENT | 2011-04-15 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM ARIF | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 03/02/2016 | |
CERTNM | Company name changed blue square mile LIMITED\certificate issued on 18/02/16 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/15 FULL LIST | |
AR01 | 24/05/15 FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU | |
AP03 | Appointment of Mr Saleem Arif as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF | |
AP01 | DIRECTOR APPOINTED MR SALEEM ARIF | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 24/10/2012 | |
CERTNM | Company name changed 05461370 LTD\certificate issued on 25/10/12 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
RT01 | COMPANY RESTORED ON 22/10/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY NICHOLLS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRY NICHOLLS / 30/09/2007 | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
88(2) | AD 21/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 62 BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY83PA | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-04-17 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-09-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND PROVINCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 146,618 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 145,001 |
Creditors Due After One Year | 2012-06-30 | £ 145,001 |
Creditors Due After One Year | 2011-06-30 | £ 151,926 |
Creditors Due Within One Year | 2013-06-30 | £ 156,747 |
Creditors Due Within One Year | 2012-06-30 | £ 161,496 |
Creditors Due Within One Year | 2012-06-30 | £ 161,496 |
Creditors Due Within One Year | 2011-06-30 | £ 157,178 |
Creditors and other liabilities
|
|
|
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 STARTER HOUSE LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 1,671 |
Current Assets | 2013-06-30 | £ 0 |
Current Assets | 2012-06-30 | £ 2,561 |
Current Assets | 2012-06-30 | £ 2,561 |
Current Assets | 2011-06-30 | £ 3,070 |
Debtors | 2012-06-30 | £ 2,225 |
Debtors | 2012-06-30 | £ 2,225 |
Debtors | 2011-06-30 | £ 1,399 |
Shareholder Funds | 2013-06-30 | £ 46,638 |
Shareholder Funds | 2012-06-30 | £ 46,064 |
Shareholder Funds | 2012-06-30 | £ 46,064 |
Shareholder Funds | 2011-06-30 | £ 43,966 |
Tangible Fixed Assets | 2013-06-30 | £ 350,000 |
Tangible Fixed Assets | 2012-06-30 | £ 350,000 |
Tangible Fixed Assets | 2012-06-30 | £ 350,000 |
Tangible Fixed Assets | 2011-06-30 | £ 350,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STARTER HOUSE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUE SQUARE MILE LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SQUARE MILE LIMITED | Event Date | 2012-04-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SQUARE MILE LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SQUARE MILE LIMITED | Event Date | 2010-09-21 |
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. |