Company NameTwinstarssterling UK Ltd
Company StatusDissolved
Company Number07496554
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Nechama Malka Jakobovits
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Kyverdale Road
London
N16 6PU
Secretary NameMrs Nechama Malka Jakobovits
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Kyverdale Road
London
N16 6PU

Contact

Websitewww.twinstarssterling.com

Location

Registered Address162 Kyverdale Road
London
N16 6PU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Natalie Jakobovits
100.00%
Ordinary

Financials

Year2014
Net Worth£1,256
Cash£3,095
Current Liabilities£23,876

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
24 October 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 September 2011Director's details changed (2 pages)
23 September 2011Secretary's details changed for {officer_name} (1 page)
23 September 2011Secretary's details changed (1 page)
23 September 2011Secretary's details changed (1 page)
23 September 2011Director's details changed (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)