Company NameImperial Star Restaurants Limited
Company StatusDissolved
Company Number03082888
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Johnstone
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 03 May 2005)
RoleRetired
Correspondence Address5 Mayview
Pittenweem
Anstruther
Fife
KY10 2LU
Scotland
Director NameDouglas Ian Johnstone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 03 May 2005)
RoleCafe Manager
Correspondence Address75 Woodcroft Crescent
Uxbridge
Middlesex
UB10 9JD
Secretary NameDouglas Ian Johnstone
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 03 May 2005)
RoleCafe Manager
Correspondence Address75 Woodcroft Crescent
Uxbridge
Middlesex
UB10 9JD
Director NameMs Francesca Silvani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 August 1995(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 January 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameEhab Andeel Al Hammad
NationalityEgypian
StatusResigned
Appointed07 August 1995(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1996)
RoleRestauranteur
Correspondence Address209 Brompton Road
London
SW3 2EJ
Secretary NameMs Francesca Silvani
NationalityItalian
StatusResigned
Appointed01 January 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameAnnalisa Menini
NationalityItalian
StatusResigned
Appointed01 August 1997(2 years after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleLecturer
Correspondence AddressFlat 12
8 Shepherd Market
London
W1J 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Charles House
Bridge Road
Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
6 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Return made up to 24/07/03; full list of members (7 pages)
26 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2002Return made up to 24/07/02; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
28 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Return made up to 24/07/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
11 October 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
30 September 1999Return made up to 24/07/99; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
19 August 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Return made up to 24/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: suri & partners 984 uxbridge road hayes middlesex UB4 0RL (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 13/15 the green southall middlesex UB2 4AN (1 page)
19 August 1996Return made up to 24/07/96; full list of members (6 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 788/790 finchley road london NW11 7UR (1 page)
24 July 1995Incorporation (30 pages)