Company NameHonourstar Limited
DirectorsLeondios Aristou and Yiandulla Aristou
Company StatusDissolved
Company Number01681724
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Leondios Aristou
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleDress Manufacturer
Correspondence Address31 Pages Lane
London
N10 1PU
Director NameMrs Yiandulla Aristou
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFactory Manageress
Correspondence Address31 Pages Lane
London
N10 1PU
Secretary NameMrs Yiandulla Aristou
NationalityBritish
StatusCurrent
Appointed26 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address31 Pages Lane
London
N10 1PU

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 October 2000Dissolved (1 page)
4 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res/app liq (2 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Registered office changed on 06/06/96 from: 22 queen anne street london W1M 9LB (1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
7 September 1995Registered office changed on 07/09/95 from: 22 queen anne street london wim 9LB (1 page)
26 July 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)