STARTRIGHT ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NH

Company number 03514224
Status Active - Proposal to Strike off
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 34A ROSSLYN HILL, LONDON, NW3 1NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STARTRIGHT ENTERPRISES LIMITED are www.startrightenterprises.co.uk, and www.startright-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Startright Enterprises Limited is a Private Limited Company. The company registration number is 03514224. Startright Enterprises Limited has been working since 20 February 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Startright Enterprises Limited is 34a Rosslyn Hill London Nw3 1nh. . SANTANGELO, Giulio is a Secretary of the company. TESHUVA, Samuel is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director NACHOOM, Uri has been resigned. Director PEARS, David Alan has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Director WPG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANTANGELO, Giulio
Appointed Date: 31 May 2012

Director
TESHUVA, Samuel
Appointed Date: 12 March 1998
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 23 February 1998
Appointed Date: 20 February 1998

Secretary
KEIDAN, Michael David Alan
Resigned: 31 May 2012
Appointed Date: 23 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 23 February 1998
Appointed Date: 20 February 1998

Director
NACHOOM, Uri
Resigned: 31 May 2012
Appointed Date: 12 March 1998
66 years old

Director
PEARS, David Alan
Resigned: 31 May 2012
Appointed Date: 23 February 1998
57 years old

Director
PEARS, Mark Andrew
Resigned: 31 May 2012
Appointed Date: 23 February 1998
62 years old

Director
PEARS, Trevor Steven
Resigned: 31 May 2012
Appointed Date: 23 February 1998
61 years old

Director
WPG REGISTRARS LIMITED
Resigned: 31 May 2012
Appointed Date: 19 July 2005

STARTRIGHT ENTERPRISES LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
26 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

08 May 2015
Director's details changed for Samuel Teshuva on 1 January 2015
...
... and 59 more events
10 Mar 1998
Secretary resigned
10 Mar 1998
Director resigned
10 Mar 1998
Registered office changed on 10/03/98 from: international house 31 church road hendon london NW4 4EB
10 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1998
Incorporation

STARTRIGHT ENTERPRISES LIMITED Charges

24 January 2003
Debenture (floating charge)
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
24 January 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H being 60 pattison road childs hill hendon l/b of barnet…