Company NameShining Star Limited
Company StatusDissolved
Company Number02733869
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohammad Ayub
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleManager
Correspondence Address14 West End Avenue
Leyton
London
E10 6DZ
Secretary NameMohammad Ayub
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleManager
Correspondence Address14 West End Avenue
Leyton
London
E10 6DZ
Director NameBegum Azmat Ayub
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleSupervisor
Correspondence Address14 West End Avenue
Leyton
London
E10 6DZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressQureshi & Co
Bank Chambers
30-31 Shoreditch High St
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,099
Cash£16
Current Liabilities£33,014

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2004Director resigned (1 page)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 August 2001Return made up to 23/07/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 July 2000 (12 pages)
27 July 2000Return made up to 23/07/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 July 1999 (11 pages)
18 August 1999Full accounts made up to 31 July 1998 (11 pages)
18 August 1999Return made up to 23/07/99; no change of members (4 pages)
13 August 1998Full accounts made up to 31 July 1997 (11 pages)
30 July 1998Return made up to 23/07/98; full list of members (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
15 July 1996Return made up to 23/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (13 pages)
18 July 1995Return made up to 23/07/95; change of members (6 pages)
8 June 1995Accounts for a small company made up to 31 July 1994 (14 pages)