STARLAND COMMODITIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4PT

Company number 05769450
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 11 ORNAN COURT, 2 ORNAN ROAD, LONDON, ENGLAND, NW3 4PT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Registered office address changed from 81 Furse Croft George Street London London W1H 5LG to 11 Ornan Court 2 Ornan Road London NW3 4PT on 25 April 2016. The most likely internet sites of STARLAND COMMODITIES LIMITED are www.starlandcommodities.co.uk, and www.starland-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Starland Commodities Limited is a Private Limited Company. The company registration number is 05769450. Starland Commodities Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Starland Commodities Limited is 11 Ornan Court 2 Ornan Road London England Nw3 4pt. . HAROUNI, Jeremiah is a Director of the company. Secretary PATEL, Bhikhubhai Hirabhai has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Bhikhubhai Hirabhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HAROUNI, Jeremiah
Appointed Date: 04 April 2006
76 years old

Resigned Directors

Secretary
PATEL, Bhikhubhai Hirabhai
Resigned: 08 January 2009
Appointed Date: 04 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Director
PATEL, Bhikhubhai Hirabhai
Resigned: 08 January 2009
Appointed Date: 04 April 2006
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

STARLAND COMMODITIES LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

25 Apr 2016
Registered office address changed from 81 Furse Croft George Street London London W1H 5LG to 11 Ornan Court 2 Ornan Road London NW3 4PT on 25 April 2016
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1

...
... and 25 more events
26 Apr 2006
Secretary resigned
26 Apr 2006
New director appointed
26 Apr 2006
New secretary appointed
26 Apr 2006
New director appointed
04 Apr 2006
Incorporation

STARLAND COMMODITIES LIMITED Charges

10 May 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…