Starman Hotels And Resorts London Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LAW 2259 LIMITED
CUMBERLAND HOTEL LIMITED
MERIDIEN HOTELS & RESORTS LONDON LIMITED
Company type
Private Limited Company , Liquidation
Company Number
04159477
Record last updated
Thursday, January 18, 2018 3:04:09 AM UTC
Official Address
5 Floor The Zenith Building 26 Spring Gardens City Centre
There are 407 companies registered at this street
Locality
City Centre
Region
Manchester, England
Postal Code
M21AB
Sector
hotel, limit, london, resort, trade
Visits
STARMAN HOTELS AND RESORTS LONDON LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2020-1 2022-5 2022-12 0 1 2
Searches
STARMAN HOTELS AND RESORTS LONDON LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-6 2017-10 2018-11 2021-3 2022-11 2022-12 0 1 2 3
Doc. Type
Publication date
Download link
Registry
Jul 26, 2017
Liquidator's progress report
Registry
Jan 26, 2017
Liquidator's progress report 7966055...
Registry
Aug 30, 2016
Change of registered office address
Registry
Jul 28, 2016
Liquidator's progress report
Registry
Feb 2, 2016
Liquidator's progress report 7945041...
Registry
Aug 26, 2015
Notice of appointment of liquidator in a voluntary winding up
Registry
Jul 31, 2015
Liquidator's progress report
Registry
Apr 30, 2015
Notice of ceasing to act as voluntary liquidator
Registry
Feb 2, 2015
Liquidator's progress report
Registry
Jul 30, 2014
Liquidator's progress report 7909486...
Registry
Jan 20, 2014
Liquidator's progress report
Registry
Aug 1, 2013
Liquidator's progress report 7888291...
Registry
Jan 11, 2013
Liquidator's progress report
Registry
Jul 12, 2012
Liquidator's progress report 7866006...
Registry
Jan 16, 2012
Liquidator's progress report
Registry
Jul 13, 2011
Liquidator's progress report 8509329...
Registry
Jan 27, 2011
Liquidator's progress report
Registry
Jul 20, 2010
Liquidator's progress report 7883929...
Registry
Sep 7, 2009
Change in situation or address of registered office
Registry
Jul 31, 2009
Notice of appointment of liquidator in a voluntary winding up
Registry
Jul 20, 2009
Change in situation or address of registered office
Registry
Jul 18, 2009
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Jul 18, 2009
Resolution
Registry
Mar 3, 2009
First notification of strike-off action in london gazette
Registry
Sep 23, 2008
Annual return
Financials
Dec 7, 2007
Annual accounts
Registry
Nov 8, 2007
Auditor's letter of resignation
Registry
Oct 1, 2007
Annual return
Registry
Apr 18, 2007
Appointment of a person
Registry
Apr 18, 2007
Resignation of a person
Registry
Apr 18, 2007
Appointment of a person
Registry
Apr 6, 2007
Two appointments: 2 men
Financials
Oct 19, 2006
Annual accounts
Registry
Sep 29, 2006
Annual return
Registry
May 19, 2006
Appointment of a person
Registry
May 16, 2006
Resignation of a person
Registry
May 5, 2006
Resignation of one Chartered Accountant and one Director (a man)
Registry
Apr 20, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Apr 6, 2006
Notice of change of directors or secretaries or in their particulars 1753699...
Registry
Apr 3, 2006
Memorandum of association
Registry
Mar 24, 2006
Change of name certificate
Registry
Mar 24, 2006
Company name change
Registry
Mar 6, 2006
Change in situation or address of registered office
Registry
Feb 17, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 29, 2005
Resignation of a person
Registry
Nov 24, 2005
Resignation of one Chief Executive Officer and one Director (a man)
Registry
Oct 17, 2005
Annual return
Registry
Oct 17, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Jul 12, 2005
Annual accounts
Financials
May 5, 2005
Annual accounts 1767185...
Registry
Dec 21, 2004
Change in situation or address of registered office
Registry
Nov 1, 2004
Accounts
Registry
Sep 13, 2004
Annual return
Financials
Jul 21, 2004
Annual accounts
Registry
Jun 25, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Jun 16, 2004
Resignation of a person
Registry
Jun 16, 2004
Appointment of a person
Registry
May 28, 2004
Appointment of a person as Secretary
Registry
May 4, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jan 25, 2004
Appointment of a person
Registry
Jan 16, 2004
Company name change
Registry
Jan 16, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 16, 2004
Declaration that part of the property or undertaking charges
Registry
Jan 16, 2004
Change of name certificate
Registry
Jan 14, 2004
Appointment of a man as Director and Chief Executive Officer
Registry
Jan 7, 2004
Resignation of a person
Registry
Dec 19, 2003
Resignation of one Chief Financial Officer and one Director (a man)
Registry
Dec 10, 2003
Particulars of a mortgage or charge
Registry
Sep 24, 2003
Annual return
Financials
Aug 4, 2003
Annual accounts
Registry
Jul 13, 2003
Resolution
Registry
Jul 9, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 25, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Feb 8, 2003
Resignation of a person
Registry
Jan 31, 2003
Resignation of one Chief Operating Officer and one Director (a man)
Registry
Oct 22, 2002
Appointment of a person
Registry
Oct 11, 2002
Appointment of a person 1787745...
Registry
Oct 10, 2002
Resignation of a person
Registry
Oct 7, 2002
Resignation of one Director Of Development and one Director (a man)
Registry
Sep 12, 2002
Annual return
Financials
Aug 2, 2002
Annual accounts
Registry
May 28, 2002
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
May 3, 2002
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Mar 15, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Feb 21, 2002
Annual return
Registry
Jan 28, 2002
Change in situation or address of registered office
Registry
Jan 28, 2002
Resignation of a person
Registry
Jan 28, 2002
Resignation of a person 1867082...
Registry
Jan 28, 2002
Resignation of a person
Registry
Jan 28, 2002
Resignation of a person 1880628...
Registry
Jan 28, 2002
Appointment of a person
Registry
Jan 28, 2002
Appointment of a person 1844827...
Registry
Jan 28, 2002
Appointment of a person
Registry
Jan 21, 2002
Three appointments: 2 men and a woman
Registry
Dec 4, 2001
Appointment of a person
Registry
Dec 4, 2001
Appointment of a person 1801054...
Registry
Oct 2, 2001
Shares agreement
Registry
Oct 2, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 16, 2001
Resolution