Company NameGold Star Cash & Carry Limited
Company StatusDissolved
Company Number08364868
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)
Previous NamesGold Star Wholesale Limited and Stars Online Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Director

Director NameMr Vijay Ramesh Thanwani
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hoop Lane
London
NW11 8BU

Contact

Websitegoldstar.uk.com
Email address[email protected]
Telephone020 84276848
Telephone regionLondon

Location

Registered Address30 Hoop Lane
London
NW11 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Gold Ling Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
2 March 2016Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
10 December 2014Company name changed stars online LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Company name changed gold star wholesale LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
30 July 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)