Company Name5 Star Fashions Ltd.
Company StatusDissolved
Company Number03395021
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NamesEarth Contracting Limited and Five Star Fashions Ltd.

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameIlyas Mohmed Zikdiwala
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(1 year after company formation)
Appointment Duration6 years, 7 months (closed 22 February 2005)
RoleBusinessman
Correspondence Address86 Derby Road
Forest Gate
London
E7 8NJ
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 1998(1 year after company formation)
Appointment Duration6 years, 7 months (closed 22 February 2005)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NameMr Anver Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameMunaf Gani
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Cowper Avenue
East Ham
London
E6 1BJ
Director NameAyyab Ismail Wall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(11 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleBusinessman
Correspondence Address31 Rothsay Road
Forest Gate
London
E7 8LY
Secretary NameIlyas Mohmed Zikdiwala
NationalityBritish
StatusResigned
Appointed28 May 1998(11 months after company formation)
Appointment Duration1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address86 Derby Road
Forest Gate
London
E7 8NJ
Director NameIlyas Mohmed Zikdiwala
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment DurationResigned same day (resigned 01 July 1998)
RoleBusinessman
Correspondence Address86 Derby Road
Forest Gate
London
E7 8NJ

Location

Registered AddressRaphael House
226 High St North
East Ham
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£79,756
Gross Profit£37,853
Net Worth-£2,987
Cash£172
Current Liabilities£13,812

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
8 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 August 2003Return made up to 30/06/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 October 2001Return made up to 16/06/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
5 April 2000Return made up to 30/06/99; full list of members (5 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
16 September 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
20 July 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Director resigned (1 page)
26 June 1998Company name changed five star fashions LTD.\certificate issued on 29/06/98 (2 pages)
8 June 1998Company name changed earth contracting LIMITED\certificate issued on 09/06/98 (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)