Company Name5 Star Food Products Limited
Company StatusActive
Company Number09602293
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ketan Mohanlal Gandhi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Yogesh Mohanlal Gandhi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Anil Mohanlal Gandhi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Anil Mohanlal Gandhi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Dolphin Way
Dolphin Park
Purfleet
Essex
RM19 1NZ

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts29 April 2022 (2 years ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 3 days from now)

Filing History

11 April 2024Compulsory strike-off action has been suspended (1 page)
26 March 2024First Gazette notice for compulsory strike-off (1 page)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 29 April 2022 (9 pages)
5 August 2022Total exemption full accounts made up to 29 April 2021 (9 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
18 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 29 April 2020 (9 pages)
11 September 2020Registered office address changed from Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ to Langley House Park Road London N2 8EY on 11 September 2020 (1 page)
23 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
24 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
30 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 900
(6 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 900
(6 pages)
9 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
9 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
8 June 2016Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
8 June 2016Director's details changed for Mr Ketan Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Anil Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Ketan Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Yogesh Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Anil Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Yogesh Mohanlal Gandhi on 21 May 2016 (2 pages)
8 June 2016Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
17 March 2016Appointment of Mr Anil Mohanlal Gandhi as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Anil Mohanlal Gandhi as a director on 11 March 2016 (2 pages)
7 September 2015Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BH United Kingdom to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BH United Kingdom to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Anil Mohanlal Gandhi as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Anil Mohanlal Gandhi as a director on 30 June 2015 (1 page)
7 September 2015Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BH United Kingdom to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 September 2015 (1 page)
19 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)