Company NameStarlite Accessories Limited
Company StatusDissolved
Company Number05042622
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameSkyline Accessories London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameHani Safa
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address80 Colchester Road
London
E10 6HB
Secretary NameAzhar Nawaz Sirkhot
NationalityBritish
StatusClosed
Appointed08 April 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2007)
RoleCivil Servant
Correspondence Address29a Selwyn Road
Plaistow
London
E13 0PY
Director NameSulman Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Spring Bridge Road
Whalley Range
Manchester
M16 8PW
Secretary NameSulman Ali
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Spring Bridge Road
Whalley Range
Manchester
M16 8PW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1st Floor
262b High Road
Ilford
Essex
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
4 April 2006Return made up to 12/02/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 12/02/05; full list of members (6 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 29 spring bridge road whaley range manchester M16 8BW (1 page)
11 March 2004Director's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Ad 12/02/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
19 February 2004Registered office changed on 19/02/04 from: skyline accessories london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Ad 12/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)