Company NameSix Star Raw Original Denim Company Limited
Company StatusDissolved
Company Number06807254
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Directors

Secretary NameMajid Khan
NationalityPakistani
StatusClosed
Appointed01 April 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 21 September 2010)
RoleTaxi Driver
Correspondence Address22 Southdown Avenue
Hanwell
W7 2AQ
Director NameMuhammad Saqib Ali
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed06 August 2009(6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 September 2010)
RoleSales Man
Correspondence Address229 Fernside Avenue
Feltham
Middlesex
TW13 7BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameCharfar Ahmed Chaudry
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 2009)
RoleTaxi Driver
Correspondence Address1 Park Lane Avenue
Slough
SL3 7LG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address142 South Ealing Road
London
W5 4QJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Appointment terminated director charfar chaudry (1 page)
16 September 2009Appointment Terminated Director charfar chaudry (1 page)
16 September 2009Director appointed muhammad saqib ali (2 pages)
16 September 2009Director appointed muhammad saqib ali (2 pages)
17 April 2009Ad 01/04/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
17 April 2009Ad 01/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
8 April 2009Secretary appointed majid khan (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 10 west close wembley middlesex HA9 9PJ united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from 10 west close wembley middlesex HA9 9PJ united kingdom (1 page)
8 April 2009Director appointed charfar ahmed chaudry (2 pages)
8 April 2009Secretary appointed majid khan (2 pages)
8 April 2009Director appointed charfar ahmed chaudry (2 pages)
4 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
4 February 2009Appointment Terminated Director graham cowan (1 page)
4 February 2009Registered office changed on 04/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 February 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
4 February 2009Registered office changed on 04/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 February 2009Appointment terminated director graham cowan (1 page)
2 February 2009Incorporation (16 pages)
2 February 2009Incorporation (16 pages)