Company NameExpress Gold Star Limited
Company StatusDissolved
Company Number07465050
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesAzministration Limited and P W Realisations 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
Appointed09 December 2010(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

Location

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

Shareholders

1 at £1Vijay Thanwani
100.00%
Ordinary

Financials

Year2014
Net Worth-£911,870
Cash£233
Current Liabilities£473,921

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 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)
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)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 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)
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)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 August 2012Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 September 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
12 September 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
24 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Company name changed p w realisations LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
24 August 2011Company name changed p w realisations LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
17 March 2011Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Company name changed azministration LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
24 February 2011Company name changed azministration LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)