Background WavePink WaveYellow Wave

STARTLANE LIMITED (03821794)

STARTLANE LIMITED (03821794) is a dissolved UK company. incorporated on 9 August 1999. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STARTLANE LIMITED has been registered for 26 years. Current directors include LEVELL, Gary Jan.

Company Number
03821794
Status
dissolved
Type
ltd
Incorporated
9 August 1999
Age
26 years
Address
Alpha House, Farnborough, GU14 6BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEVELL, Gary Jan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTLANE LIMITED

STARTLANE LIMITED is an dissolved company incorporated on 9 August 1999 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STARTLANE LIMITED was registered 26 years ago.(SIC: 62020)

Status

dissolved

Active since 26 years ago

Company No

03821794

LTD Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 20 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 September 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

Alpha House 9-11 Alexandra Road Farnborough, GU14 6BU,

Previous Addresses

Tim O' Brien Aca the Green Datchet Slough SL3 9AS England
From: 8 August 2016To: 14 December 2016
16 Horton Road Datchet Slough Berkshire SL3 9ER
From: 9 August 1999To: 8 August 2016
Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 14
Loan Secured
Dec 16
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVELL, Gary Jan

Active
Tall Trees, MaidenheadSL6 9DZ
Born May 1964
Director
Appointed 09 Aug 1999

LEVELL, Catherine Mary

Resigned
Tall Trees, MaidenheadSL6 9DZ
Secretary
Appointed 09 Aug 1999
Resigned 02 Dec 2016

470 LIMITED

Resigned
5, Henley On ThamesRG9 2JR
Corporate secretary
Appointed 09 Aug 1999
Resigned 09 Aug 1999

LEVELL, Catherine Mary

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born July 1967
Director
Appointed 22 Oct 2013
Resigned 02 Dec 2016

Persons with significant control

2

Mr Gary Jan Levell

Active
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Mary Levell

Active
9-11 Alexandra Road, FarnboroughGU14 6BU
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Voluntary
14 November 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 August 2017
DS01DS01
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
287Change of Registered Office
Legacy
28 October 1999
288bResignation of Director or Secretary
Incorporation Company
9 August 1999
NEWINCIncorporation