Company NameThree Stars Investments And Research Limited
DirectorJamil Raja
Company StatusActive
Company Number03370343
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Previous NamesSelcon Trading Limited and Gulf Leathers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamil Raja
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(3 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address962 Eastern Avenue
Ilford
Essex
IG2 7JD
Director NameLuigi De Maio
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address232 Bethnal Green Road
London
E2 0AA
Secretary NameDiodato De Maio
NationalityItalian
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodlands Road
Ilford
Essex
IG1 1JL
Director NameDiodato Demaio
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressVie Aldo Moro
Solofra 83029
Italy
Secretary NameLuigi De Maio
NationalityItalian
StatusResigned
Appointed01 May 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleCompany Director
Correspondence Address232 Bethnal Green Road
London
E2 0AA
Director NameGiancinto Maffei
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address11 Ashburnham Mansions
Ashburnham Road Chelsea
London
SW10 0PA
Secretary NameNazram Perveen Raja
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address43 Woodlands Road
Ilford
Essex
IG1 1JL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address962 Eastern Avenue
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Diodato Demaio
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

9 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
25 November 2022Accounts for a dormant company made up to 30 April 2022 (7 pages)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
21 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
13 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
3 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2020Director's details changed for Mr Jamil Raja on 8 May 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Jamil Raja on 8 May 2020 (2 pages)
2 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Nazram Raja as a secretary (1 page)
20 May 2010Termination of appointment of Nazram Raja as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 14/05/09; full list of members (3 pages)
5 June 2009Return made up to 14/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 October 2008Memorandum and Articles of Association (6 pages)
10 October 2008Memorandum and Articles of Association (6 pages)
1 October 2008Company name changed gulf leathers LIMITED\certificate issued on 03/10/08 (2 pages)
1 October 2008Company name changed gulf leathers LIMITED\certificate issued on 03/10/08 (2 pages)
1 August 2008Return made up to 14/05/08; full list of members (3 pages)
1 August 2008Return made up to 14/05/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 July 2005Return made up to 14/05/05; full list of members (6 pages)
20 July 2005Return made up to 14/05/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
4 June 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 July 2002Return made up to 14/05/02; full list of members (6 pages)
19 July 2002Return made up to 14/05/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 June 2000Return made up to 14/05/00; full list of members (6 pages)
22 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 June 2000Registered office changed on 16/06/00 from: 203A ilford road ilford essex (1 page)
16 June 2000Registered office changed on 16/06/00 from: 203A ilford road ilford essex (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 June 1999Return made up to 14/05/99; full list of members (6 pages)
6 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
4 February 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
4 February 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1998Memorandum and Articles of Association (7 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1998Memorandum and Articles of Association (7 pages)
8 July 1998Company name changed selcon trading LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed selcon trading LIMITED\certificate issued on 09/07/98 (2 pages)
26 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
26 June 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
22 June 1997Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 1997Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
14 May 1997Incorporation (12 pages)
14 May 1997Incorporation (12 pages)