Company NameStardiner Limited
Company StatusDissolved
Company Number03764825
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWai Yee Tang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 23 September 2008)
RoleManager
Correspondence Address53 Fullwell Avenue
Barkingside
Ilford
Essex
IG6 2HE
Secretary NameWai Golding
NationalityBritish
StatusClosed
Appointed25 May 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 23 September 2008)
RoleGeneral
Correspondence Address156 Alma Avenue
Hornchurch
Essex
RM12 6AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address410 Barking Road
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Turnover£147,746
Gross Profit£101,347
Net Worth£2,391
Cash£2,725
Current Liabilities£5,103

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
26 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
6 June 2007Return made up to 05/05/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
1 June 2006Return made up to 05/05/06; full list of members (6 pages)
14 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 May 2005Return made up to 05/05/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 June 2004Return made up to 05/05/04; full list of members (6 pages)
26 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
4 June 2003Return made up to 05/05/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 May 2002 (22 pages)
17 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 May 2000 (10 pages)
6 July 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
13 June 2000Return made up to 05/05/00; full list of members (6 pages)
18 June 1999New director appointed (2 pages)
17 June 1999Ad 02/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 May 1999Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 1999Incorporation (17 pages)