Company NameBrightstar Trading Limited
Company StatusDissolved
Company Number03466455
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAftar Ahmed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 04 August 2009)
RoleLinen Supplier
Correspondence Address263 Sheringham Avenue
Manor Park
London
E12 6HJ
Director NameAli Ahmed Khan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 04 August 2009)
RoleNewsagent
Correspondence Address32 Beaminster Gardens
Barkingside
Ilford
Essex
IG6 2BW
Director NameFazlur Rahman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 04 August 2009)
RoleTeaching
Correspondence Address44 Hackington Crescent
Beckenham
Kent
BR3 1RZ
Director NameMojibur Rahman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address1 Waterfrets Cottages
Burnt House Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JR
Secretary NameAftar Ahmed
NationalityBritish
StatusClosed
Appointed23 November 2001(4 years after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address263 Sheringham Avenue
Manor Park
London
E12 6HJ
Director NameHelal Uddin Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleLetting Agent
Correspondence Address17 Butler House
Wallwood Street
London
E14 7AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJoynal Abedin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2001)
RoleChef
Correspondence Address1 Landin House
Thomas Road
London
E14 7AN
Director NameShamsul Alam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1999)
RoleWaiter
Correspondence Address17 Ford Square
London
E1 2HS
Director NameSalique Miah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2001)
RoleWaiter
Correspondence Address85 First Avenue
Manor Park
London
E12 6AL
Director NameFazlur Rahman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1998)
RoleCompany Director
Correspondence Address44 Hackington Crescent
Beckenham
Kent
BR3 1RZ
Secretary NameHelal Uddin Khan
NationalityBritish
StatusResigned
Appointed15 December 1997(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2001)
RoleLetting Agent
Correspondence Address17 Butler House
Wallwood Street
London
E14 7AB
Director NameAbdul Shahid
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2006)
RoleMachinist
Correspondence Address74 Vicarage Lane
Seven Rings
Ilford
Essex
IG1 4AN
Director NameMr Soyful Alam
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2001)
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address17 Ford Square
London
E1 2HS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 7
203 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£12,637
Current Liabilities£500

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 March 2008Return made up to 17/11/07; full list of members (8 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 17/11/06; full list of members (8 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 December 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 17/11/05; full list of members (8 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Return made up to 17/11/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 17/11/03; full list of members (8 pages)
28 March 2003Return made up to 17/11/02; full list of members (8 pages)
28 March 2003Return made up to 17/11/01; no change of members (14 pages)
28 March 2003Return made up to 17/11/00; no change of members (14 pages)
23 March 2003Amended accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: unit 2 203 mare street london E8 3QE (1 page)
14 December 2001New secretary appointed (2 pages)
12 December 2001Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Full accounts made up to 31 March 1999 (8 pages)
23 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Return made up to 17/11/98; full list of members (9 pages)
28 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
17 November 1997Incorporation (18 pages)