5 STAR PROPERTIES SERVICES LTD

12 Devereux Court 12 Devereux Court, London, WC2R 3JL
StatusDISSOLVED
Company No.05556409
CategoryPrivate Limited Company
Incorporated07 Sep 2005
Age18 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution10 Dec 2014
Years9 years, 6 months, 25 days

SUMMARY

5 STAR PROPERTIES SERVICES LTD is an dissolved private limited company with number 05556409. It was incorporated 18 years, 9 months, 27 days ago, on 07 September 2005 and it was dissolved 9 years, 6 months, 25 days ago, on 10 December 2014. The company address is 12 Devereux Court 12 Devereux Court, London, WC2R 3JL.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2013

Action Date: 25 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: First Floor 44-50 the Broadway Southall Middlesex UB1 1QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurmail Singh Banwait

Appointment date: 2012-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: 70 Kingsbridge Road Southall Middlesex UB2 5RU United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gurmeth Kaur Banwait

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary francis lee

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 62 ainsdale road ealing london W5 1JX

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 7 royal parade dawes road london SW6 7RE

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 5 stars builder LTD\certificate issued on 19/10/05

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ÅBACUS PRODUCTIONS LTD

2 COXES MEADOW,PETERSFIELD,GU32 2DU

Number:11962398
Status:ACTIVE
Category:Private Limited Company

ALMAHDUL ARABIY ALBIRTANIY LIMITED

155 SANDFORD ROAD,LONDON,E6 3PY

Number:10756974
Status:ACTIVE
Category:Private Limited Company

FULL POWER GROUNDWORKS LIMITED

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:10086843
Status:ACTIVE
Category:Private Limited Company

KILNBROOK LIMITED

1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:01458400
Status:ACTIVE
Category:Private Limited Company

MIDLANDS PREMIER ROOFLINE (WINDOWS) LIMITED

45 MAIN STREET,LOUGHBOROUGH,LE12 6SY

Number:11759512
Status:ACTIVE
Category:Private Limited Company

SALTIRE HOMES LIMITED

CO ROWAN TIMBER SUPPLIES LTD MAIN STREET,AIRDRIE,ML6 7JE

Number:SC134878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source