Company NameGoldstar Restaurant Limited
DirectorKomila Ibragimova
Company StatusActive
Company Number07586689
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameKomila Ibragimova
Date of BirthMarch 1983 (Born 41 years ago)
NationalityUzbek
StatusCurrent
Appointed06 April 2011(6 days after company formation)
Appointment Duration13 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26 Seagrave Close
Wellesley Street
London
E1 0QL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address322 Fir Tree Road
Epsom
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Komila Ibragimova
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

5 October 2016Delivered on: 13 October 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 29 February 2012
Satisfied on: 6 March 2015
Persons entitled: First Merchant Finance PLC

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 April 2023Director's details changed for Komila Ibragimova on 31 March 2023 (2 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 May 2020Satisfaction of charge 075866890002 in full (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Registration of charge 075866890002, created on 5 October 2016 (11 pages)
13 October 2016Registration of charge 075866890002, created on 5 October 2016 (11 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
6 March 2015Satisfaction of charge 1 in full (6 pages)
6 March 2015Satisfaction of charge 1 in full (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(3 pages)
9 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 10
(3 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 10
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL United Kingdom on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL United Kingdom on 11 April 2011 (2 pages)
7 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 April 2011 (1 page)
7 April 2011Appointment of Komila Ibragimova as a director (2 pages)
7 April 2011Appointment of Komila Ibragimova as a director (2 pages)
6 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
6 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)