Company NameSilver Star Rentals Limited
Company StatusDissolved
Company Number03697342
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Pushpa Ramji Thakrar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NZ
Secretary NameMr Pradeep Girdharlal Thakrar
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCompton House
20 A Selsdon Road
South Croydon
Surrey
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 February 2005Return made up to 19/01/05; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: 339 brighton road south croydon surrey CR2 6EQ (1 page)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 January 2004Return made up to 19/01/04; full list of members (6 pages)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2003Return made up to 19/01/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 February 2002Return made up to 19/01/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
19 January 1999Incorporation (19 pages)