Company NameFavourstar Limited
Company StatusDissolved
Company Number02987327
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 6 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert James Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(8 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address6 Greenock Road
Acton
London
W3 8DU
Secretary NameElizabeth Mary Watkins
NationalityAmerican
StatusClosed
Appointed14 August 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 July 1999)
RoleDesigner Systems
Correspondence AddressNo 2 Old Brompton Road
London
SW7 3DQ
Director NameSunil Jerath
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 1995)
RoleBusiness
Correspondence Address61 Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameJasbir Singh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed23 December 1994(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 02 August 1995)
RoleCompany Director
Correspondence Address8 Sunnycroft Road
Hounslow Central
Middlesex
TW3 4DR
Secretary NameSunil Jerath
NationalityBritish
StatusResigned
Appointed23 December 1994(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1995)
RoleBusiness
Correspondence AddressApt Flat No 23
Rue De Bouvier Paris 10869
France
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address194 Shoreditch High Street
Shoreditch
London
E1 6LG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
3 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 November 1996Return made up to 07/11/95; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: 2 old brompton road office 1432 south kensington london SW7 3DQ (1 page)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 February 1996Accounting reference date shortened from 30/03 to 31/12 (1 page)
17 August 1995New secretary appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 52 sydney road west ealing london W13 9ES (1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Director resigned (2 pages)
26 July 1995Accounting reference date notified as 30/03 (1 page)
15 May 1995Secretary's particulars changed (2 pages)