Company NameJoystar Limited
Company StatusDissolved
Company Number02488638
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Secretary NameRobert John Bowen Budge
NationalityBritish
StatusClosed
Appointed28 November 2002(12 years, 8 months after company formation)
Appointment Duration4 years (closed 28 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameShahed Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(14 years after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Paxford Road
North Wembley
Middlesex
HA0 3RQ
Director NameHamid Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address15 Vista Way
Kenton
Harrow
Middlesex
HA3 0SP
Director NameHamid Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address15 Vista Way
Kenton
Harrow
Middlesex
HA3 0SP
Director NameMrs Nazneen Ali
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address13 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMrs Nazneen Ali
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address13 Pebworth Road
Harrow
Middlesex
HA1 3UD
Secretary NameMrs Nazneen Ali
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address13 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameShahed Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 23 September 1996)
RoleRestaurantaur
Country of ResidenceUnited Kingdom
Correspondence Address37 Paxford Road
North Wembley
Middlesex
HA0 3RQ

Location

Registered AddressThe Pavilion
Rosslyn Crescent
Harrow Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
2 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Return made up to 01/01/04; full list of members (7 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 March 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
9 June 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Secretary's particulars changed (1 page)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
6 March 2002Return made up to 01/01/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 March 2001Return made up to 01/01/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 01/01/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 March 1999Return made up to 01/01/99; full list of members (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Return made up to 01/01/98; full list of members (5 pages)
26 February 1997Return made up to 01/01/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
19 March 1996Return made up to 01/01/96; full list of members (5 pages)
26 February 1996New director appointed (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (2 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)