Company NameShining Star Limited
Company StatusDissolved
Company Number07630962
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 12 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Shivani Mehra
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1506 Ontario Tower Fairmont Avenue
London
E14 9JB
Director NameRaman Sharma
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2011(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1506 Ontario Tower 4 Fairmont Avenue
Tower Hamlet
London
E14 9JB

Contact

Websiteshining-starevents.com

Location

Registered Address1506 Ontario Tower 4 Fairmont Avenue
London
E14 9JB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Shivani Mehra
100.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£1,021
Current Liabilities£19,562

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
9 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Director's details changed for Miss Shivani Mehra on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Miss Shivani Mehra on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
11 June 2014Amended accounts made up to 31 October 2012 (3 pages)
11 June 2014Amended accounts made up to 31 October 2012 (3 pages)
18 October 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
17 October 2013Termination of appointment of Raman Sharma as a director (1 page)
17 October 2013Termination of appointment of Raman Sharma as a director (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 September 2011Appointment of Raman Sharma as a director (3 pages)
14 September 2011Registered office address changed from Flat 213 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FH United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Flat 213 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FH United Kingdom on 14 September 2011 (2 pages)
14 September 2011Appointment of Raman Sharma as a director (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)