Company Information for START I.T. SERVICES LIMITED
1 SHERMAN ROAD, BROMLEY, KENT, BR1 3JH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
START I.T. SERVICES LIMITED | |
Legal Registered Office | |
1 SHERMAN ROAD BROMLEY KENT BR1 3JH | |
Company Number | 05998001 | |
---|---|---|
Company ID Number | 05998001 | |
Date formed | 2006-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 09:22:58 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HECTOR STAVRINIDIS |
||
ALAN STEPHEN CORNISH |
||
NEIL CHARLES LOUTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN CORNISH |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY WINDOW COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2017-01-01 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
ALCORP LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
COBALT (2016) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
COBALT PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Liquidation | |
COBALT EQUITY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-11-14 | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Liquidation | |
PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
THE RENT GENERATION LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-11-14 | |
ACORN INVESTMENT PROPERTIES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
112/118 BERMONDSEY STREET LTD. | Director | 2013-08-08 | CURRENT | 2002-10-17 | Active | |
ACORN ESTATE AGENCY LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
STUART CHALLIS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2009-01-05 | CURRENT | 2008-06-23 | Liquidation | |
COBALT PROPERTY DEVELOPMENTS LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Dissolved 2017-11-14 | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
COBALT COMMERCIAL PROPERTY LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-19 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-19 | Active | |
START FINANCIAL SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-04 | Active - Proposal to Strike off | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
SUTTLE LIMITED | Director | 1994-09-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1984-08-22 | CURRENT | 1984-08-22 | Active | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
ACORN (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2013-11-21 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2014-07-01 | CURRENT | 2008-06-23 | Liquidation | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-03-18 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
STUART CHALLIS LIMITED | Director | 2011-05-01 | CURRENT | 2010-11-23 | Active | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-05-01 | CURRENT | 2002-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
PSC02 | Notification of Acorn Ltd as a person with significant control on 2017-11-14 | |
PSC07 | CESSATION OF ROBERT SARGENT AS A PSC | |
PSC07 | CESSATION OF ALAN STEPHEN CORNISH AS A PSC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Alan Stephen Cornish on 2014-12-25 | |
AP03 | Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM 1 Sherman Road Bromley England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 3-5 Kelsey Park Road Beckenham Kent BR3 5LE | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 14/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES LOUTH / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 13/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM ACORN HOUSE, MANOR ROAD BECKENHAM KENT BR3 5LE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 START I.T. SERVICES LIMITED
Cash Bank In Hand | 2011-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as START I.T. SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | START I.T. SERVICES LIMITED | Event Date | 2007-10-02 |
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. |