Background WavePink WaveYellow Wave

STARLINE VENTURES LIMITED (02985717)

STARLINE VENTURES LIMITED (02985717) is an active UK company. incorporated on 1 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARLINE VENTURES LIMITED has been registered for 31 years. Current directors include TEMPLER, Malke.

Company Number
02985717
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
24 St. Andrew's Grove, London, N16 5NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEMPLER, Malke
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLINE VENTURES LIMITED

STARLINE VENTURES LIMITED is an active company incorporated on 1 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STARLINE VENTURES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02985717

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 1 October 2020 (5 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 7 September 2020 (5 years ago)
Submitted on 7 September 2020 (5 years ago)

Next Due

Due by 21 September 2021
For period ending 7 September 2021
Contact
Address

24 St. Andrew's Grove London, N16 5NE,

Previous Addresses

5 Windus Road London N16 6UT
From: 1 November 1994To: 8 December 2009
Timeline

8 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 09
Director Left
Jun 13
Director Joined
Dec 17
Loan Secured
Aug 18
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TEMPLER, Malke

Active
St. Andrew's Grove, LondonN16 5NE
Born December 1955
Director
Appointed 10 Dec 2017

MATYAS, Alexander

Resigned
24 St Andrews Grove, LondonN16 5NE
Secretary
Appointed 01 Jul 1995
Resigned 20 May 2020

RABINOWITZ, Leon

Resigned
14 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 20 Mar 1995
Resigned 01 Jul 1995

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 13 Dec 1994

MATYAS, Alexander

Resigned
St. Andrew's Grove, LondonN16 5NE
Born February 1961
Director
Appointed 01 Dec 2009
Resigned 20 May 2020

TEMPLAR, Malka

Resigned
28 St Andrews Grove, LondonN16 5NE
Born December 1955
Director
Appointed 20 Mar 1995
Resigned 01 Jun 2013

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 01 Nov 1994
Resigned 13 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Malke Templer

Active
St. Andrew's Grove, LondonN16 5NE
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2017

Mr Alexander Matyas

Ceased
St. Andrew's Grove, LondonN16 5NE
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Ceased 10 Dec 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
5 February 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
288cChange of Particulars
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Legacy
20 April 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Incorporation Company
1 November 1994
NEWINCIncorporation