Background WavePink WaveYellow Wave

STARRY GROUP LIMITED (07890647)

STARRY GROUP LIMITED (07890647) is a dissolved UK company. incorporated on 22 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARRY GROUP LIMITED has been registered for 14 years. Current directors include DAVEY, Neil John, DONOVAN, Cornelius.

Company Number
07890647
Status
dissolved
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
5th Floor Grove House, London, NW1 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVEY, Neil John, DONOVAN, Cornelius
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARRY GROUP LIMITED

STARRY GROUP LIMITED is an dissolved company incorporated on 22 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARRY GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07890647

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2015 (10 years ago)
Submitted on 23 May 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 22 December 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

171-173 Gray's Inn Road London WC1X 8UE
From: 22 December 2011To: 29 March 2017
Timeline

6 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Loan Secured
Aug 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVEY, Neil John

Active
Canonbury Park South, LondonN1 2JL
Born December 1968
Director
Appointed 22 Dec 2011

DONOVAN, Cornelius

Active
Rufford Mews, LondonN1 0AP
Born April 1965
Director
Appointed 22 Dec 2011

VALLANCE, David John

Resigned
Mutton Lane, Potters BarEN6 2NX
Secretary
Appointed 22 Dec 2011
Resigned 22 Dec 2011

GRUPA, Anna Magdalena

Resigned
Gray's Inn Road, LondonWC1X 8UE
Born May 1979
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

Persons with significant control

2

Gray's Inn Road, LondonWC1X 8UE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Gray's Inn Road, LondonWC1X 8UE

Nature of Control

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

Filing History

28

Gazette Dissolved Liquidation
17 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 May 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 May 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 May 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 May 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 March 2017
600600
Resolution
24 March 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 March 2017
4.704.70
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Incorporation Company
22 December 2011
NEWINCIncorporation