Company NameStar Of Red-Sea Limited
Company StatusDissolved
Company Number01907070
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1985(38 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSayed Mohamed Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleRestauranteur
Correspondence Address72 Atherstone Court
Chichester Road
London
W2 6PN
Director NameHaregu Ghebreab
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleRetauranteur
Correspondence Address45 Red Cliff Square
London
Sw10
Director NameSarah Mahder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleRestauranteur
Correspondence Address120 Lewis Trust Dwelling
Vanston Place
London
SW6 1AN
Secretary NameHaregu Ghebreab
NationalityBritish
StatusClosed
Appointed30 January 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address45 Red Cliff Square
London
Sw10
Director NameLeula Mahder
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleRestauranteur
Correspondence Address120 Lewis Trust Dwelling
Vanston Place
London
SW6 1AN
Director NameKedija Omar
Date of BirthMay 1941 (Born 82 years ago)
NationalityEthiopian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleRestauranteur
Correspondence Address72 Atherstone Court
London
W2 6PN
Secretary NameLeula Mahder
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2002)
RoleCompany Director
Correspondence Address120 Lewis Trust Dwelling
Vanston Place
London
SW6 1AN

Location

Registered AddressC/O Norman & Co
9th Floor Hyde House
The Hyde London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Turnover£53,577
Gross Profit£16,626
Net Worth-£170,903
Current Liabilities£174,099

Accounts

Latest Accounts31 August 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
15 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
4 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
29 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
8 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
18 January 2002Annual return made up to 31/12/01 (4 pages)
28 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 2000Full accounts made up to 31 August 2000 (11 pages)
9 February 2000Full accounts made up to 31 August 1999 (11 pages)
22 December 1999Annual return made up to 31/12/99 (4 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
6 January 1999Full accounts made up to 31 August 1998 (11 pages)
17 March 1998Full accounts made up to 31 August 1997 (11 pages)
23 December 1997Annual return made up to 31/12/97 (4 pages)
28 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 5 coldbath square london EC1R 5HL (1 page)
3 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 April 1997Annual return made up to 11/12/96
  • 363(287) ‐ Registered office changed on 27/04/97
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
24 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 24/03/96
(6 pages)
14 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)