General information

Name:

Starfour Ltd

Office Address:

45 Roper Road CT2 7EQ Canterbury

Number: 06445834

Incorporation date: 2007-12-05

Dissolution date: 2023-05-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06445834 seventeen years ago, Starfour Limited had been a private limited company until 2nd May 2023 - the date it was dissolved. The firm's last known office address was 45 Roper Road, Canterbury. The company was known under the name Starfour Partners up till 19th April 2008 at which point the name got changed.

This specific limited company had an individual managing director: Kevin S. who was presiding over it for sixteen years.

Executives who had significant control over the firm were: Kevin S. had substantial control or influence over the company owned 1/2 or less of company shares. Rowanmoor Trustees Limited owned over 1/2 to 3/4 of company shares. This company could have been reached in Salisbury at Castle Street, SP1 3TS and was registered as a PSC under the registration number 01846413.

  • Previous company's names
  • Starfour Limited 2008-04-19
  • Starfour Partners Limited 2007-12-05

Financial data based on annual reports

Company staff

Sarah S.

Role: Secretary

Appointed: 09 February 2018

Latest update: 28 December 2023

Kevin S.

Role: Director

Appointed: 05 December 2007

Latest update: 28 December 2023

People with significant control

Kevin S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Rowanmoor Trustees Limited
Address: 46-50 Castle Street, Salisbury, SP1 3TS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01846413
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 9 July 2014
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 2014-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts 24 November 2015
Date Approval Accounts 24 November 2015
Annual Accounts 12 December 2016
Date Approval Accounts 12 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Similar companies nearby

Closest companies