Company NameStar Lynx Limited
Company StatusDissolved
Company Number07175802
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Shazna Siddique
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address986 Garratt Lane
London
SW17 0ND
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address986 Garratt Lane
London
SW17 0ND
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,990
Current Liabilities£29,412

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

13 January 2016Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
9 October 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
13 January 2016Registration of charge 071758020001, created on 13 January 2016 (23 pages)
13 January 2016Registration of charge 071758020001, created on 13 January 2016 (23 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Mrs Shazna Siddique on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mrs Shazna Siddique on 23 February 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Director's details changed for Mrs Shazna Ahmed on 17 May 2014 (2 pages)
18 June 2014Director's details changed for Mrs Shazna Ahmed on 17 May 2014 (2 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages)
28 March 2011Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mrs Shazna Ahmed on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
3 March 2010Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page)
3 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
3 March 2010Appointment of Mrs Shazna Ahmed as a director (2 pages)
3 March 2010Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page)
3 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
3 March 2010Incorporation (23 pages)
3 March 2010Registered office address changed from 898 Garratt Lane London SW17 0NB United Kingdom on 3 March 2010 (1 page)
3 March 2010Incorporation (23 pages)
3 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
3 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
3 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
3 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
3 March 2010Appointment of Mrs Shazna Ahmed as a director (2 pages)