Company NameEthnic Star Limited
Company StatusDissolved
Company Number07543850
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameEthnicstar Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mahawish Mehdi Noorani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(9 months after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Oldham Road
Manchester
M4 6AG
Director NameMrs Farha Naz Allana
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChildren Centre Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Eaton Road
Manchester
M33 7TZ
Director NameMr Salim Allana
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed24 November 2011(9 months after company formation)
Appointment Duration6 months (resigned 24 May 2012)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address118 Oldham Road
Manchester
M4 6AG

Location

Registered Address118 Oldham Road
Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mahawish Mehdi Noorani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
22 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(3 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(3 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Termination of appointment of Salim Allana as a director (1 page)
15 August 2012Termination of appointment of Salim Allana as a director (1 page)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
1 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 January 2012Company name changed ethnicstar LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed ethnicstar LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Appointment of Mrs Mahawish Mehdi Noorani as a director (2 pages)
6 December 2011Appointment of Mr Salim Allana as a director (2 pages)
6 December 2011Appointment of Mrs Mahawish Mehdi Noorani as a director (2 pages)
6 December 2011Appointment of Mr Salim Allana as a director (2 pages)
6 December 2011Termination of appointment of Farha Allana as a director (1 page)
6 December 2011Termination of appointment of Farha Allana as a director (1 page)
3 September 2011Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page)
3 September 2011Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page)
3 September 2011Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page)
25 February 2011Incorporation (20 pages)
25 February 2011Incorporation (20 pages)