Company NameFleetstar Limited
Company StatusDissolved
Company Number01196383
CategoryPrivate Limited Company
Incorporation Date14 January 1975(49 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ange Achille
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleDecorator
Correspondence Address16 St Brides Close
Erith
Kent
DA18 4DT
Director NameMr George Achille
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleDecorator
Correspondence Address16 St Brides Close
Erith
Kent
DA18 4DT
Director NameMrs Myriam Achille
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address16 St Brides Close
Erith
Kent
DA18 4DT
Secretary NameMrs Myriam Achille
NationalityBritish
StatusCurrent
Appointed31 August 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address16 St Brides Close
Erith
Kent
DA18 4DT

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)