Company NameSilver Star Limited
Company StatusDissolved
Company Number03533246
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NamesBlengan Limited and Silver Star Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Dilip Magecha
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(2 years after company formation)
Appointment Duration6 years, 5 months (closed 05 September 2006)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressThe Paddock Sandy Lane
Northwood
Middlesex
HA6 3HA
Secretary NameMrs Kalpana Magecha
NationalityBritish
StatusClosed
Appointed30 March 2000(2 years after company formation)
Appointment Duration6 years, 5 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Sandy Lane
Northwood
Middlesex
HA6 3HA
Director NameJitendra Hargovind Sanghani
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressSuite 709
Eurotowers Westside
Gibraltar
Director NameVisuvanathar Selvanathan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2000)
RoleCertified Accountant
Correspondence Address176 Ellerdine Road
Hounslow
Middlesex
TW3 2PX
Secretary NameVisuvanathar Selvanathan
NationalityBritish
StatusResigned
Appointed08 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2000)
RoleCertified Accountant
Correspondence Address176 Ellerdine Road
Hounslow
Middlesex
TW3 2PX
Director NameJulia Louise Sanghani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Paddock
Sandy Lane
Northwood
Middlesex
HA6 3HA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Gross Profit£525,360
Net Worth£774,378
Cash£144,132
Current Liabilities£1,321,466

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
4 April 2005Return made up to 24/03/05; full list of members (3 pages)
21 May 2004Accounts for a small company made up to 31 August 2003 (13 pages)
21 April 2004Return made up to 24/03/04; full list of members (6 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
24 November 2003Registered office changed on 24/11/03 from: the paddock, sandy lane, northwood, HA6 3HA (1 page)
14 November 2003Registered office changed on 14/11/03 from: 486 honeypot lane, stanmore, middlesex, HA7 1JR (1 page)
6 June 2003Accounts for a small company made up to 31 August 2002 (13 pages)
7 April 2003Return made up to 24/03/03; full list of members (6 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
11 April 2002Return made up to 24/03/02; full list of members (7 pages)
19 April 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 30/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
28 March 2000Return made up to 24/03/00; full list of members (7 pages)
25 January 2000Accounts for a medium company made up to 31 August 1999 (12 pages)
25 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Company name changed silver star rentals LIMITED\certificate issued on 15/01/99 (2 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
10 August 1998Company name changed blengan LIMITED\certificate issued on 11/08/98 (2 pages)
30 July 1998Ad 16/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 167 purley oaks road, sanderstead, south croydon, surrey CR2 0NZ (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: crwys house 33 crwys road, cardiff, south glamorgan, CF2 4YF (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned;director resigned (1 page)
30 April 1998Nc inc already adjusted 28/04/98 (1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Incorporation (18 pages)