Company NameSloane Star Limited
Company StatusDissolved
Company Number07806428
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Permjit Singh Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Giles William Underhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH

Location

Registered AddressSloane Star Limited
Suite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,500
Cash£100
Current Liabilities£2,132,838

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 November 2014Delivered on: 27 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1, 2, 3 & 4 percival mews, 60A harleyford road, london, SE11 5AY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The land and buildings at 60A harleyford road london SE11 5AY registered at the land registry under title number TGL234881. Notification of addition to or amendment of charge.
Outstanding
13 July 2012Delivered on: 25 July 2012
Persons entitled: Tm Trustees Limited Brandon Smith-Hilliard

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60A harleyford road, london, t/no: TGL234881 by way of second all plant, machinery and fixtures and fittings, all furniture, furnishings and equipment see image for full details.
Outstanding
13 July 2012Delivered on: 18 July 2012
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a 60A harleyford road london t/no TGL234881 by way of fixed charge the plant machinery fixtures and fittings, furniture fixtures quipment tools and other chattels and the present and future goodwill affecting the property and the assets see image for full details.
Outstanding
13 July 2012Delivered on: 18 July 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a 60A harleyford road london t/no TGL234881 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.
Outstanding

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Return of final meeting in a members' voluntary winding up (11 pages)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
11 February 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Removal of liquidator by court order (27 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
14 June 2018Liquidators' statement of receipts and payments to 3 April 2018 (13 pages)
5 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (10 pages)
5 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (10 pages)
20 April 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
19 April 2016Declaration of solvency (3 pages)
14 March 2016Satisfaction of charge 078064280004 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Satisfaction of charge 3 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (2 pages)
14 March 2016Satisfaction of charge 1 in full (2 pages)
14 March 2016Satisfaction of charge 078064280004 in full (1 page)
14 March 2016Satisfaction of charge 3 in full (1 page)
13 March 2016Satisfaction of charge 078064280005 in full (1 page)
13 March 2016Satisfaction of charge 078064280005 in full (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Registration of charge 078064280005, created on 26 November 2014 (6 pages)
27 November 2014Registration of charge 078064280005, created on 26 November 2014 (6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Director's details changed for Mr Giles William Underhill on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Giles William Underhill on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Permjit Singh Sulh on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Permjit Singh Sulh on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
9 December 2013Registration of charge 078064280004 (25 pages)
9 December 2013Registration of charge 078064280004 (25 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
11 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from 57 Buckingham Gate London SW1E 6AJ United Kingdom on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from 57 Buckingham Gate London SW1E 6AJ United Kingdom on 22 August 2012 (2 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)