Company NameJet Star Retail Limited
Company StatusDissolved
Company Number06587458
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date14 October 2015 (8 years, 6 months ago)

Directors

Director NameMr Andrew David Bastock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Misterton
Lutterworth
Leicestershire
LE17 4JP
Secretary NameBb Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2008(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Director NameMichelle Susan Brafman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 2008)
RoleCompany Director
Correspondence Address7 Waters Place
Danemere Street Putney
London
SW15 1LH
Director NameDolly Deacock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2008)
RoleCompany Director
Correspondence Address159 Ashford Road
Iver Heath
South Bucks
SL0 0QE
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 3 July 2015 (5 pages)
14 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 3 July 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 5 May 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 5 May 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 5 May 2015 (5 pages)
20 November 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
20 November 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
20 November 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
20 November 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
20 November 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
20 November 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
20 November 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
20 November 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
11 July 2014Liquidators' statement of receipts and payments to 5 May 2014 (10 pages)
11 July 2014Liquidators' statement of receipts and payments to 5 May 2014 (10 pages)
11 July 2014Liquidators statement of receipts and payments to 5 May 2014 (10 pages)
11 July 2014Liquidators statement of receipts and payments to 5 May 2014 (10 pages)
15 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (7 pages)
15 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (7 pages)
15 November 2013Liquidators statement of receipts and payments to 5 November 2013 (7 pages)
15 November 2013Liquidators statement of receipts and payments to 5 November 2013 (7 pages)
23 July 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 5 May 2013 (11 pages)
7 June 2013Liquidators statement of receipts and payments to 5 May 2013 (11 pages)
7 June 2013Liquidators statement of receipts and payments to 5 May 2013 (11 pages)
7 June 2013Liquidators' statement of receipts and payments to 5 May 2013 (11 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (10 pages)
12 June 2012Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (10 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2011 (8 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (10 pages)
12 June 2012Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2011 (8 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (10 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2011 (8 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 5 May 2011 (8 pages)
12 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (11 pages)
8 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (11 pages)
8 June 2011Liquidators statement of receipts and payments to 5 May 2011 (11 pages)
8 June 2011Liquidators statement of receipts and payments to 5 May 2011 (11 pages)
6 May 2010Administrator's progress report to 29 April 2010 (18 pages)
6 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
6 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
6 May 2010Administrator's progress report to 29 April 2010 (18 pages)
14 December 2009Administrator's progress report to 18 November 2009 (16 pages)
14 December 2009Administrator's progress report to 18 November 2009 (16 pages)
10 November 2009Notice of extension of period of Administration (1 page)
10 November 2009Notice of extension of period of Administration (1 page)
5 June 2009Administrator's progress report to 18 May 2009 (12 pages)
5 June 2009Administrator's progress report to 18 May 2009 (12 pages)
13 March 2009Statement of affairs with form 2.14B (12 pages)
13 March 2009Statement of affairs with form 2.14B (12 pages)
20 January 2009Statement of administrator's proposal (30 pages)
20 January 2009Statement of administrator's proposal (30 pages)
28 November 2008Registered office changed on 28/11/2008 from unit 16-18 victoria industrial estate wales farm road acton london W3 6YN (1 page)
28 November 2008Registered office changed on 28/11/2008 from unit 16-18 victoria industrial estate wales farm road acton london W3 6YN (1 page)
27 November 2008Appointment of an administrator (1 page)
27 November 2008Appointment of an administrator (1 page)
6 November 2008Director appointed andrew bastock (2 pages)
6 November 2008Director appointed andrew bastock (2 pages)
23 October 2008Appointment terminated director michelle brafman (1 page)
23 October 2008Appointment terminated director michelle brafman (1 page)
23 October 2008Appointment terminated director dolly deacock (1 page)
23 October 2008Appointment terminated director dolly deacock (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Appointment terminated director bb directorship services LIMITED (1 page)
17 July 2008Appointment terminated director bb directorship services LIMITED (1 page)
25 June 2008Registered office changed on 25/06/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page)
25 June 2008Registered office changed on 25/06/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page)
9 June 2008Director appointed dolly deacock (2 pages)
9 June 2008Director appointed dolly deacock (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2008Director appointed michelle susan brafman (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2008Director appointed michelle susan brafman (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)