Company NameStarsign Limited
Company StatusDissolved
Company Number02591280
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameMahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Secretary NameMr Jalaludin Abdullah Kamani
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameRabia Abdullah Kamani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(2 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Manchester
Lancashire
M21 7QG

Location

Registered AddressBegbies Treynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Liquidators statement of receipts and payments (5 pages)
30 May 1997Registered office changed on 30/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
3 February 1997Appointment of a voluntary liquidator (1 page)
3 February 1997Statement of affairs (7 pages)
10 January 1997Registered office changed on 10/01/97 from: 49-51 dale street manchester M1 2HF (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1996Registered office changed on 05/03/96 from: st.james building 79 oxford street manchester M1 6HT (1 page)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 13/03/95; no change of members (4 pages)