STARMILL UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04091716. The registration start date is October 17, 2000. The current status is Active - Proposal to Strike off.
Company Number | 04091716 |
Company Name | STARMILL UK LIMITED |
Registered Address |
Northumberland House 11 The Pavement Popes Lane Ealing W5 4NG |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2000-10-17 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 31/07/2015 |
Accounts Last Update | 31/10/2013 |
Returns Due Date | 14/11/2016 |
Returns Last Update | 17/10/2015 |
Confirmation Statement Due Date | 31/10/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
46520 | Wholesale of electronic and telecommunications equipment and parts |
Address |
NORTHUMBERLAND HOUSE 11 THE PAVEMENT POPES LANE |
Post Town | EALING |
Post Code | W5 4NG |
Entity Name | Office Address |
---|---|
STARMILL INTERNATIONAL LIMITED | Northumberland House, 11 The Pavement Popes Lane, Ealing, W5 4NG |
Entity Name | Office Address |
---|---|
PARADISE FISH BAR LTD | 9 The Pavement, Popes Lane, Ealing, Middlesex, W5 4NG, England |
A GALLA CONSTRUCTION LIMITED | 3a The Pavement, Pope's Lane, London, W5 4NG, United Kingdom |
GILAK GROUP LTD | 5 The Pavement Popes Lane, South Ealing, London, W5 4NG, England |
WHITE ORCHID DRY CLEANERS AND LAUNDRIES LTD | 7 The Pavement, Popes Lane, London, W5 4NG, United Kingdom |
A. GALLA FUNERAL DIRECTORS LTD | 3 The Pavement, Popes Lane, London, W5 4NG |
RETRO GAMES & TOYS LTD | 8 The Pavement, Popes Lane, London, W5 4NG, United Kingdom |
DATA DARBAR LIMITED | 8 The Pavement, Popes Lane, London, W5 4NG, England |
JOSH'S CHICKEN LTD | 9 The Pavement, Popes Lane, London, W5 4NG, England |
ALEGO LTD LIMITED | 1a The Pavement, The Pavement, Popes Lane, London, W5 4NG, United Kingdom |
GOOD VALUE (BUY-SELL-EXCHANGE) LIMITED | 8 The Pavement, Popes Lane, London, W5 4NG, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHIRKINIAN, Serge Arthur | Secretary (Active) | 20 Dorey House High Street, Brentford, Middlesex, TW8 8LD | / 20 November 2006 |
/ |
|
ALKASAB, Luay | Director (Active) | 63 Park View Road, Ealing, W5 2JF | January 1960 / 14 January 2002 |
British / United Kingdom |
Company Director |
CHIRKINIAN, Serge | Secretary (Resigned) | 101 Spencer Road, Isleworth, Middlesex, TW7 4BW | / 14 January 2002 |
/ |
|
LOADER, Adrian John | Secretary (Resigned) | 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA | / 26 September 2002 |
British / |
|
VARTANIAN, Anthony Shiraz | Secretary (Resigned) | 20 Cawdor Crescent, Hawell, London, W7 2DD | / 1 November 2000 |
/ |
|
AL-KASAB, Luay | Director (Resigned) | 63 Park View Road, Ealing, London, W5 2JF | January 1960 / 1 November 2000 |
British / United Kingdom |
Company Director |
VARTANIAN, Anthony Shiraz | Director (Resigned) | 20 Cawdor Crescent, Hawell, London, W7 2DD | October 1971 / 1 November 2000 |
British / |
Sales Manager |
APEX NOMINEES LIMITED | Nominee Director (Resigned) | 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ | / 17 October 2000 |
/ |
Post Town | EALING |
Post Code | W5 4NG |
SIC Code | 46520 - Wholesale of electronic and telecommunications equipment and parts |
Please provide details on STARMILL UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.