London
E14 9JB
Director Name | Raman Sharma |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1506 Ontario Tower 4 Fairmont Avenue Tower Hamlet London E14 9JB |
Website | shining-starevents.com |
---|
Registered Address | 1506 Ontario Tower 4 Fairmont Avenue London E14 9JB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Shivani Mehra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £1,021 |
Current Liabilities | £19,562 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
9 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Director's details changed for Miss Shivani Mehra on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Miss Shivani Mehra on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 June 2014 | Amended accounts made up to 31 October 2012 (3 pages) |
11 June 2014 | Amended accounts made up to 31 October 2012 (3 pages) |
18 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
17 October 2013 | Termination of appointment of Raman Sharma as a director (1 page) |
17 October 2013 | Termination of appointment of Raman Sharma as a director (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
8 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
5 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Appointment of Raman Sharma as a director (3 pages) |
14 September 2011 | Registered office address changed from Flat 213 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FH United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Flat 213 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FH United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Appointment of Raman Sharma as a director (3 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|