Company NameSKT Stars Ltd
Company StatusDissolved
Company Number07347782
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Shabbir Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleSaleperson
Country of ResidenceUnited Kingdom
Correspondence Address94 Fleet Street
London
EC4Y 1DH

Location

Registered Address94 Fleet Street
London
EC4Y 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Shabbir Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,814
Cash£284
Current Liabilities£20,463

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Incorporation (20 pages)
17 August 2010Incorporation (20 pages)