Company NameFive Star Tim Ltd
Company StatusDissolved
Company Number08934524
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Kujtim Hysa
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Avenue Road Avonleigh Road
Bristol
BS3 3JA

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

100 at £1Kujtim Hysa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
20 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (13 pages)
20 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (13 pages)
21 June 2016Registered office address changed from 190 Billet Road London E17 5DX to 601 High Road Leytonstone London E11 4PA on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 190 Billet Road London E17 5DX to 601 High Road Leytonstone London E11 4PA on 21 June 2016 (2 pages)
26 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
26 May 2016Statement of affairs with form 4.19 (5 pages)
26 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
26 May 2016Appointment of a voluntary liquidator (1 page)
26 May 2016Statement of affairs with form 4.19 (5 pages)
26 May 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Mr Kujtim Hysa on 10 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Kujtim Hysa on 10 March 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
4 July 2014Director's details changed for Mr Kujtim Hysa on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Kujtim Hysa on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Kujtim Hysa on 4 July 2014 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(20 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(20 pages)