Company NameStar Garden Supplies Limited
Company StatusDissolved
Company Number05679026
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHung Van Le
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 July 2014)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address71 Gorman Road
London
SE18 5SL
Secretary NameNgat Thi Le
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year after company formation)
Appointment Duration7 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address10 Maxwell House
Barnfield Road
Woolwich
SE18 3TY
Director NameQuan Van Dang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address171 Pen Hill Road
Bexly
Kent
DA5 3EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVinh Thi Le
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleSecretary
Correspondence Address171 Penhill Road
Bexley
Kent
DA5 3EU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 3 Block 2
Dock Industrial Estate Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at 1Hung Le
100.00%
Ordinary

Financials

Year2014
Net Worth£2,229
Cash£9,305
Current Liabilities£34,875

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Registered office address changed from Unit 11 Cable Depot Warspite Road London SE18 5BL on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 11 Cable Depot Warspite Road London SE18 5BL on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 11 Cable Depot Warspite Road London SE18 5BL on 3 February 2010 (1 page)
3 February 2010Director's details changed for Hung Van Le on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Hung Van Le on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
(4 pages)
3 February 2010Director's details changed for Hung Van Le on 2 February 2010 (2 pages)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Return made up to 18/01/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from unit 11 cable depot warspike road london SE18 (1 page)
22 December 2008Return made up to 18/01/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from unit 11 cable depot warspike road london SE18 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 November 2007Accounting reference date shortened from 31/01/07 to 31/05/06 (1 page)
7 November 2007Accounting reference date shortened from 31/01/07 to 31/05/06 (1 page)
16 April 2007Return made up to 18/01/07; full list of members (6 pages)
16 April 2007Return made up to 18/01/07; full list of members (6 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2006Registered office changed on 14/06/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
18 January 2006Incorporation (15 pages)
18 January 2006Incorporation (15 pages)