Company NameHighstar Enterprises Limited
DirectorShakeel Ahmed Khan
Company StatusDissolved
Company Number04087308
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Directors

Director NameMr Shakeel Ahmed Khan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Queen Mary Road
London
SE19 3NN
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusCurrent
Appointed23 May 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameMohammed Yaseen Yaseen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2002(1 year, 6 months after company formation)
Appointment Duration3 weeks (resigned 22 May 2002)
RoleMarketing
Correspondence Address2a Saint Johns Avenue
London
NW10 4EE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Registered office changed on 19/11/02 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
30 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2002Statement of affairs (4 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
2 June 2002Registered office changed on 02/06/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
1 June 2002Registered office changed on 01/06/02 from: 3 woodpecker close bushey heath hertfordshire WD2 1AW (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
10 October 2000Incorporation (8 pages)