Company Name5 Star Properties Services Ltd
Company StatusDissolved
Company Number05556409
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous Name5 Stars Builder Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGurmeth Kaur Banwait
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (closed 10 December 2014)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address70 Kingsbridge Road
Southall
Middlesex
UB2 5RU
Director NameMr Gurmail Singh Banwait
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereux Court
Strand
London
WC2R 3JL
Director NameGurmail Singh Banwait
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2006)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingsbridge Road
Norwood Green
Southall
Middlesex
UB2 5RU
Secretary NameMr Francis Leong Hock Lee
NationalityMalaysian
StatusResigned
Appointed16 February 2006(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Gurmail Singh Banwait
50.00%
Ordinary
50 at £1Gurmeth Kaur Banwait
50.00%
Ordinary

Financials

Year2014
Turnover£904,366
Gross Profit£284,820
Net Worth£4,658
Cash£70,873
Current Liabilities£125,509

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
10 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
29 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (6 pages)
29 October 2013Liquidators statement of receipts and payments to 25 September 2013 (6 pages)
29 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (6 pages)
1 October 2012Statement of affairs with form 4.19 (5 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Statement of affairs with form 4.19 (5 pages)
19 September 2012Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 19 September 2012 (2 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 April 2012Appointment of Mr Gurmail Singh Banwait as a director on 26 April 2012 (2 pages)
26 April 2012Appointment of Mr Gurmail Singh Banwait as a director on 26 April 2012 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(3 pages)
16 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(3 pages)
16 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(3 pages)
10 October 2011Registered office address changed from 70 Kingsbridge Road Southall Middlesex UB2 5RU United Kingdom on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 70 Kingsbridge Road Southall Middlesex UB2 5RU United Kingdom on 10 October 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 December 2010Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
28 November 2009Compulsory strike-off action has been discontinued (2 pages)
28 November 2009Compulsory strike-off action has been discontinued (2 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 07/09/08; full list of members (3 pages)
26 March 2009Return made up to 07/09/08; full list of members (3 pages)
25 March 2009Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX (1 page)
6 October 2008Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page)
6 October 2008Appointment terminated secretary francis lee (1 page)
6 October 2008Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX (1 page)
6 October 2008Appointment terminated secretary francis lee (1 page)
6 October 2008Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page)
6 October 2008Return made up to 07/09/07; full list of members (3 pages)
6 October 2008Return made up to 07/09/07; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Registered office changed on 15/01/07 from: 62 ainsdale road ealing london W5 1JX (1 page)
15 January 2007Registered office changed on 15/01/07 from: 62 ainsdale road ealing london W5 1JX (1 page)
11 January 2007Return made up to 07/09/06; full list of members (2 pages)
11 January 2007Return made up to 07/09/06; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
14 December 2006Registered office changed on 14/12/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
19 October 2005Company name changed 5 stars builder LTD\certificate issued on 19/10/05 (3 pages)
19 October 2005Company name changed 5 stars builder LTD\certificate issued on 19/10/05 (3 pages)
7 September 2005Incorporation (9 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)