Background WavePink WaveYellow Wave

STARKO LTD (11801113)

STARKO LTD (11801113) is an active UK company. incorporated on 1 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARKO LTD has been registered for 7 years. Current directors include RUBIN, Moses.

Company Number
11801113
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
Top Floor, Rear Room, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARKO LTD

STARKO LTD is an active company incorporated on 1 February 2019 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. STARKO LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11801113

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 27/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 29 November 2022 (3 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 March 2021 - 27 February 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 April 2022 (4 years ago)
Submitted on 12 May 2022 (3 years ago)

Next Due

Due by 27 April 2023
For period ending 13 April 2023

Previous Company Names

AEDIS PREMIER LTD
From: 1 February 2019To: 21 May 2019
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Unit 9B the High Cross Centre Fountayne Rd London N15 4QL England
From: 5 May 2020To: 1 November 2022
20-22 Wenlock Road London N1 7GU England
From: 1 February 2019To: 5 May 2020
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 31 Oct 2022

STERN, Joel

Resigned
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 01 Feb 2019
Resigned 31 Oct 2022

Persons with significant control

1

Mr Joel Stern

Active
Wenlock Road, LondonN1 7GU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
20 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Incorporation Company
1 February 2019
NEWINCIncorporation