Company NameFive Star Soft Drinks Limited
Company StatusDissolved
Company Number03801399
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAjay Rajani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(3 days after company formation)
Appointment Duration16 years, 8 months (closed 29 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Southbrook Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QJ
Secretary NameAjay Rajani
NationalityBritish
StatusClosed
Appointed09 July 1999(3 days after company formation)
Appointment Duration16 years, 8 months (closed 29 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Southbrook Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QJ
Director NameKanti Rajani
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(2 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Farndale Avenue
London
N13 5AH
Secretary NameKanti Rajani
NationalityBritish
StatusResigned
Appointed07 July 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Farndale Avenue
London
N13 5AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBessingham Financial Services Ltd (Corporation)
StatusResigned
Appointed12 September 2001(2 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 July 2002)
Correspondence Address1 Admiral House
Cardinal Way Wealdstone
Harrow
Middlesex
HA3 5TE

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£19,358
Cash£51,852
Current Liabilities£301,741

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (13 pages)
29 December 2015Liquidators' statement of receipts and payments to 15 December 2015 (13 pages)
29 December 2015Liquidators statement of receipts and payments to 15 December 2015 (13 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
25 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
25 September 2014Liquidators statement of receipts and payments to 20 August 2014 (12 pages)
25 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
22 October 2013Administrator's progress report to 20 August 2013 (10 pages)
22 October 2013Administrator's progress report to 20 August 2013 (10 pages)
16 November 2012Result of meeting of creditors (1 page)
16 November 2012Result of meeting of creditors (1 page)
3 September 2012Registered office address changed from Unit Ss, Lea Valley Business Centre Hawley Road London N18 3SB England on 3 September 2012 (2 pages)
3 September 2012Appointment of an administrator (1 page)
3 September 2012Appointment of an administrator (1 page)
3 September 2012Registered office address changed from Unit Ss, Lea Valley Business Centre Hawley Road London N18 3SB England on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from Unit Ss, Lea Valley Business Centre Hawley Road London N18 3SB England on 3 September 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 150,200
(6 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 150,200
(6 pages)
12 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 150,200
(6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Kanti Rajani on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Registered office address changed from Unit D Stonehill Business Park Blackwood Avenue Off Harbet Road London N18 3QR on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Unit D Stonehill Business Park Blackwood Avenue Off Harbet Road London N18 3QR on 3 August 2010 (1 page)
3 August 2010Director's details changed for Kanti Rajani on 6 July 2010 (2 pages)
3 August 2010Registered office address changed from Unit D Stonehill Business Park Blackwood Avenue Off Harbet Road London N18 3QR on 3 August 2010 (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Kanti Rajani on 6 July 2010 (2 pages)
22 July 2010Resolutions
  • RES13 ‐ Restriction auth cap allowable removed 30/11/2009
(1 page)
22 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 150,200
(4 pages)
22 July 2010Resolutions
  • RES13 ‐ Restriction auth cap allowable removed 30/11/2009
(1 page)
22 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 150,200
(4 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (8 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (8 pages)
24 August 2009Return made up to 06/07/09; full list of members (4 pages)
24 August 2009Return made up to 06/07/09; full list of members (4 pages)
23 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
23 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
22 May 2009Resolutions
  • RES13 ‐ 100 ord shares c issued to seema rajani 28/11/2003
(1 page)
22 May 2009Resolutions
  • RES13 ‐ 100 ord shares c issued to seema rajani 28/11/2003
(1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from unit d stonehill business park blackwod avenue london N18 3QR (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from unit d stonehill business park blackwod avenue london N18 3QR (1 page)
3 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
3 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
7 September 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
(7 pages)
7 September 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
(7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 September 2006Return made up to 06/07/06; full list of members (7 pages)
14 September 2006Return made up to 06/07/06; full list of members (7 pages)
10 August 2005Return made up to 06/07/05; full list of members (3 pages)
10 August 2005Return made up to 06/07/05; full list of members (3 pages)
10 June 2005Accounts for a small company made up to 30 November 2003 (7 pages)
10 June 2005Accounts for a small company made up to 30 November 2003 (7 pages)
10 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 November 2004Return made up to 06/07/04; full list of members (7 pages)
4 November 2004Return made up to 06/07/04; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
28 September 2003Full accounts made up to 30 November 2002 (14 pages)
28 September 2003Full accounts made up to 30 November 2002 (14 pages)
19 September 2003Return made up to 06/07/03; full list of members (7 pages)
19 September 2003Return made up to 06/07/03; full list of members (7 pages)
2 December 2002Registered office changed on 02/12/02 from: 14 southbrook drive cheshunt hertfordshire EN8 0QJ (1 page)
2 December 2002Registered office changed on 02/12/02 from: 14 southbrook drive cheshunt hertfordshire EN8 0QJ (1 page)
18 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
18 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
5 September 2002Return made up to 06/07/02; full list of members (7 pages)
5 September 2002Return made up to 06/07/02; full list of members (7 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
8 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2002£ nc 100/1100 30/07/02 (1 page)
8 August 2002Ad 31/07/02--------- £ si 100@1=100 £ ic 3/103 (2 pages)
8 August 2002Ad 31/07/02--------- £ si 97@1=97 £ ic 103/200 (2 pages)
8 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2002Ad 31/07/02--------- £ si 97@1=97 £ ic 103/200 (2 pages)
8 August 2002£ nc 100/1100 30/07/02 (1 page)
8 August 2002Ad 31/07/02--------- £ si 100@1=100 £ ic 3/103 (2 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2001Return made up to 06/07/01; full list of members (7 pages)
27 September 2001Return made up to 06/07/01; full list of members (7 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
25 June 2001Registered office changed on 25/06/01 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
1 May 2001Full accounts made up to 30 November 2000 (7 pages)
1 May 2001Full accounts made up to 30 November 2000 (7 pages)
9 April 2001Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
9 April 2001Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
31 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
11 August 1999Ad 09/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 8 pinner view harrow middlesex HA1 4QA (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Ad 09/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
6 July 1999Incorporation (12 pages)
6 July 1999Incorporation (12 pages)