Company NameBlakestar Limited
DirectorMan Kwong Cheung
Company StatusLiquidation
Company Number05974677
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Man Kwong Cheung
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hawtrey Road
London
NW3 3SS
Director NameMin Yee Chan
Date of BirthMay 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tidey Street
Bow
London
E3 4DD
Secretary NameMr Stanley Man Kwong Cheung
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1st Floor 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Stanley Man Kwong Cheung
99.00%
Ordinary
1 at £1Min Yee Chan
1.00%
Ordinary

Financials

Year2014
Net Worth-£521,526
Cash£37,202
Current Liabilities£658,774

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2021 (2 years, 5 months ago)
Next Return Due6 November 2022 (overdue)

Filing History

25 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 November 2019Appointment of Mr Man Kwong Cheung as a director on 22 November 2019 (2 pages)
27 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 November 2019Termination of appointment of Min Yee Chan as a director on 22 November 2019 (1 page)
25 November 2019Termination of appointment of Stanley Man Kwong Cheung as a secretary on 22 November 2019 (1 page)
25 November 2019Registered office address changed from 273-275 Camden High Street London NW1 7BX to 1st Floor 44 Worship Street London EC2A 2EA on 25 November 2019 (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 May 2019Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from 1St Floor, 267 High Road Leyton London E10 5QN on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 1St Floor, 267 High Road Leyton London E10 5QN on 28 September 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Min Yee Chan on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Min Yee Chan on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2008Registered office changed on 14/01/08 from: c/o h hung & co chartered certified accountants 4 nutter lane, wanstead london E11 2HY (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o h hung & co chartered certified accountants 4 nutter lane, wanstead london E11 2HY (1 page)
1 November 2007Return made up to 23/10/07; full list of members (2 pages)
1 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
23 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
3 July 2007Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
25 October 2006Registered office changed on 25/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
23 October 2006Incorporation (13 pages)
23 October 2006Incorporation (13 pages)