Company NameSky Stars Services Limited
Company StatusDissolved
Company Number08341967
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameMakhdoom Tariq Traders International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Zahid Mehmood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2018(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pickford Street
Huddersfield
HD3 4LG
Director NameMr Tariq Mahmood-Ul-Hassan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Ivy Street
Crosland Moor
Huddersfield
HD4 5RB
Director NameMr Zahid Mehmood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Annie Smith Way
Birkby
Huddersfield
HD2 2GD
Director NameMrs Aysha Rao
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed25 May 2016(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ivy Street
Crosland Moor
Huddersfield
HD4 5RB

Location

Registered AddressUnit 2b M K Business Park
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

100 at £1Tariq Mahmood-ul-hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,163
Cash£2,162
Current Liabilities£4,912

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
5 February 2018Notification of Zahid Mehmood as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Termination of appointment of Tariq Mahmood-Ul-Hassan as a director on 26 January 2018 (1 page)
5 February 2018Appointment of Mr Zahid Mehmood as a director on 26 January 2018 (2 pages)
23 October 2017Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield HD4 5RB to Unit 2B M K Business Park Crawford Street Rochdale OL16 5RS on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield HD4 5RB to Unit 2B M K Business Park Crawford Street Rochdale OL16 5RS on 23 October 2017 (1 page)
29 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
14 December 2016Amended total exemption full accounts made up to 30 November 2016 (13 pages)
14 December 2016Amended total exemption full accounts made up to 30 November 2016 (13 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2016Statement of company's objects (2 pages)
5 December 2016Statement of company's objects (2 pages)
4 December 2016Total exemption full accounts made up to 30 November 2016 (10 pages)
4 December 2016Total exemption full accounts made up to 30 November 2016 (10 pages)
13 November 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
13 November 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
9 November 2016Termination of appointment of Zahid Mehmood as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Aysha Rao as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Aysha Rao as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Zahid Mehmood as a director on 9 November 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Appointment of Mrs Aysha Rao as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Zahid Mehmood as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mrs Aysha Rao as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Zahid Mehmood as a director on 25 May 2016 (2 pages)
18 February 2016Company name changed makhdoom tariq traders international LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
18 February 2016Company name changed makhdoom tariq traders international LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
20 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
20 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 27 February 2015 (1 page)
27 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 27 February 2015 (1 page)
27 February 2015Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 20 December 2014 (2 pages)
27 February 2015Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 20 December 2014 (2 pages)
27 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
23 December 2014Withdraw the company strike off application (1 page)
23 December 2014Withdraw the company strike off application (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
27 December 2012Incorporation (24 pages)
27 December 2012Incorporation (24 pages)