Company NameGreen Star Export Services Limited
Company StatusDissolved
Company Number07073842
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameGolden Earth Limited

Business Activity

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

Director

Director NameMr Vijay Ramesh Thanwani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gold Star Cash & Carry Limited Unit 2a
Neptune Road
Harrow
Middlesex
HA1 4HY

Contact

Websitewww.greenstarexport.com

Location

Registered Address30 Hoop Lane
London
NW11 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Gold Ling Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£538,099
Cash£1,516
Current Liabilities£385,132

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
2 March 2016Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page)
12 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
30 July 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
6 November 2013Full accounts made up to 30 April 2013 (10 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed golden earth LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(2 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
12 September 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
16 March 2011Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)