Company NameStar Asset Limited
Company StatusDissolved
Company Number05089019
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKhalida Parveen Saleem
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2018)
RoleCompany Director
Correspondence Address1 Valewood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BU
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMohammed Saleem
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address3 Lancing Avenue
Didsbury
Manchester
Lancashire
M20 6ET
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address32 Duncan Street
Salford
Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£74,441
Gross Profit£74,441
Net Worth£1,144,238
Cash£45,620
Current Liabilities£143,280

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
7 September 2012Dissolution deferment (1 page)
7 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
20 December 2010Order of court to wind up (2 pages)
20 December 2010Order of court to wind up (2 pages)
8 November 2010Notice of appointment of receiver or manager (2 pages)
8 November 2010Notice of appointment of receiver or manager (2 pages)
8 November 2010Notice of appointment of receiver or manager (2 pages)
8 November 2010Notice of appointment of receiver or manager (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 March 2009Appointment terminate, director mohammed saleem logged form (1 page)
18 March 2009Appointment terminate, director mohammed saleem logged form (1 page)
25 February 2009Director appointed khalida parveen saleem (1 page)
25 February 2009Director appointed khalida parveen saleem (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
11 July 2007Return made up to 15/06/07; no change of members (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
28 June 2006Return made up to 15/06/06; full list of members (6 pages)
28 June 2006Return made up to 15/06/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 22/05/05; full list of members (6 pages)
24 June 2005Return made up to 22/05/05; full list of members (6 pages)
24 September 2004Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: star asset LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004New director appointed (3 pages)
24 September 2004Registered office changed on 24/09/04 from: star asset LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Director resigned (1 page)
30 March 2004Incorporation (18 pages)
30 March 2004Incorporation (18 pages)