Company NameAngelstar 2000 Limited
DirectorMasoud Shams
Company StatusLiquidation
Company Number03706901
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMasoud Shams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleImport And Export
Correspondence Address6 Abstone Close
Woolston
Warrington
Cheshire
WA1 4NQ
Secretary NameNorthern Formations Limited (Corporation)
StatusCurrent
Appointed23 July 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 9 months
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameIren Mineva
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed01 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address18 Heys Avenue
Wardley
Swinton
Greater Manchester
M27 9GU
Secretary NameMasoud Shams
NationalityIranian
StatusResigned
Appointed01 March 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2003)
RoleImporter
Correspondence Address18 Heys Avenue
Wardley, Swinton
Manchester
Lancashire
M27 9GU
Director NameQamar Zaman Tarar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPakinstani
StatusResigned
Appointed20 September 2002(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2003)
RoleCompany Director
Correspondence Address21 Ollier Avenue
Manchester
M12 5SU
Secretary NameMohamad Hussain
NationalityPakistani
StatusResigned
Appointed20 September 2002(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2003)
RoleCo Secretary
Correspondence Address21 Ollier Avenue
Manchester
M12 5SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Caidan House
Canal Road, Timperley
Altrincham
Cheshire
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2003
Turnover£13,200
Net Worth£13,931
Cash£311
Current Liabilities£2,210

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Next Accounts Due28 December 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Next Return Due17 February 2017 (overdue)

Filing History

30 March 2004Secretary's particulars changed (1 page)
28 January 2004Order of court to wind up (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (1 page)
18 May 2003Director resigned (1 page)
9 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
2 April 2003New director appointed (1 page)
17 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 28 February 2001 (9 pages)
30 January 2003Director resigned (2 pages)
30 January 2003Secretary resigned (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 18 heys avenue wardley swinton manchester M27 9GU (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
2 February 2002Return made up to 03/02/02; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
13 February 2001Return made up to 03/02/01; full list of members (7 pages)
6 June 2000Full accounts made up to 29 February 2000 (8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Return made up to 03/02/00; full list of members (6 pages)
17 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 788/790 finchley road london NW11 7TJ (1 page)
3 February 1999Incorporation (17 pages)