Company NameFive Star Cuisine Ltd
Company StatusDissolved
Company Number07818618
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Md Amir Subhan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address91 St Augustine Avenue
Luton
LU3 1QE

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Amir Subhan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
21 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
5 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (6 pages)
5 March 2015Liquidators statement of receipts and payments to 20 January 2015 (6 pages)
5 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (6 pages)
13 February 2014Registered office address changed from 1 High Road Deadmans Cross Shefford Bedfordshire SG17 5QQ England on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from 1 High Road Deadmans Cross Shefford Bedfordshire SG17 5QQ England on 13 February 2014 (2 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Statement of affairs with form 4.19 (5 pages)
28 January 2014Statement of affairs with form 4.19 (5 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
1 December 2011Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 1 December 2011 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)