Company Name5 Star Productions Ltd.
Company StatusDissolved
Company Number04589606
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameOlivia Tatton Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 day after company formation)
Appointment Duration13 years, 2 months (closed 19 January 2016)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkwood Road
London
SW19 7AQ
Secretary NameOlivia Tatton Brown
NationalityBritish
StatusClosed
Appointed14 November 2002(1 day after company formation)
Appointment Duration13 years, 2 months (closed 19 January 2016)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkwood Road
London
SW19 7AQ
Director NameMr Robert Andersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 13 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkwood Road
Wimbledon, Wimbledon
London
SW19 7AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.5starproductions.co.uk
Telephone07 885205437
Telephone regionMobile

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Olivia Tatton-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£4,476
Cash£7,969
Current Liabilities£25,687

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
9 December 2014Annual return made up to 18 November 2014
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 18 November 2014
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Olivia Tatton Brown on 19 November 2011 (2 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Olivia Tatton Brown on 19 November 2011 (2 pages)
18 October 2012Registered office address changed from 30 Parkwood Road London SW19 7AQ on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 30 Parkwood Road London SW19 7AQ on 18 October 2012 (1 page)
13 August 2012Termination of appointment of Robert Andersen as a director (1 page)
13 August 2012Termination of appointment of Robert Andersen as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 18 November 2011 (5 pages)
21 November 2011Annual return made up to 18 November 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2010Annual return made up to 18 November 2010 (5 pages)
18 November 2010Annual return made up to 18 November 2010 (5 pages)
17 November 2010Annual return made up to 13 November 2010 (4 pages)
17 November 2010Annual return made up to 13 November 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Return made up to 13/11/08; full list of members (4 pages)
3 December 2008Return made up to 13/11/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 13/11/07; full list of members (7 pages)
18 December 2007Return made up to 13/11/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 December 2006Return made up to 13/11/06; full list of members (7 pages)
9 December 2006Return made up to 13/11/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2005Return made up to 13/11/05; full list of members (7 pages)
24 November 2005Return made up to 13/11/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 November 2004Return made up to 13/11/04; full list of members (7 pages)
22 November 2004Return made up to 13/11/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2002Director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 November 2002Registered office changed on 25/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
13 November 2002Incorporation (7 pages)
13 November 2002Incorporation (7 pages)