Company NamePower Star Systems (UK) Limited
DirectorAsad Gulzar Shaikh
Company StatusActive
Company Number06411467
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 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 NameAsad Gulzar Shaikh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Cambridge Avenue
Romford
Essex
RM2 6QU
Secretary NameAsad Gulzar Shaikh
NationalityCanadian
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Cambridge Avenue
Romford
Essex
RM2 6QU
Director NameShams Tabraz
Date of BirthJune 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Thornbush Close
Richmond Hill
Ontario
L4s 1z7
Director NameDr Amjad Gulzar Ahmed Shaikh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Cambridge Avenue
Romford
Essex
RM2 6QU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£9,718
Gross Profit£191
Net Worth-£73,111
Cash£6,270
Current Liabilities£85,459

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
15 September 2023Change of details for Asad Gulzar Shaikh as a person with significant control on 6 April 2016 (2 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
4 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Asad Gulzar Shaikh on 16 February 2010 (1 page)
17 February 2010Secretary's details changed for Asad Gulzar Shaikh on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Shams Tabraz as a director (1 page)
16 February 2010Registered office address changed from 36 Cambridge Avenue Gidea Park Romford RM2 6QU on 16 February 2010 (1 page)
16 February 2010Director's details changed for Asad Gulzar Shaikh on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Asad Gulzar Shaikh on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Shams Tabraz as a director (1 page)
16 February 2010Registered office address changed from 36 Cambridge Avenue Gidea Park Romford RM2 6QU on 16 February 2010 (1 page)
26 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 29 October 2008 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 29 October 2008 with a full list of shareholders (3 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Appointment terminated director amjad shaikh (1 page)
16 April 2008Appointment terminated director amjad shaikh (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Incorporation (10 pages)
29 October 2007Incorporation (10 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)