UKBizDB.co.uk

5 STAR (EDIBLE) PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Star (edible) Products Limited. The company was founded 41 years ago and was given the registration number 01700328. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:5 STAR (EDIBLE) PRODUCTS LIMITED
Company Number:01700328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 1983
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Works, 1 Broomfield Street, Poplar, London, England, E14 6BX

Secretary-Active
Phoenix Works, 1 Broomfield Street, Poplar, London, England, E14 6BX

Director-Active
Phoenix Works, 1 Broomfield Street, Poplar, London, England, E14 6BX

Director29 November 1996Active
Phoenix Works, 1 Broomfield Street, Poplar, London, England, E14 6BX

Director-Active
60 Harts Grove, Woodgord Green, IG8 OBN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-30Address

Change registered office address company with date old address new address.

Download
2016-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-03-24Resolution

Resolution.

Download
2016-02-29Mortgage

Mortgage satisfy charge full.

Download
2016-02-29Mortgage

Mortgage satisfy charge full.

Download
2016-02-29Mortgage

Mortgage satisfy charge full.

Download
2015-12-04Dissolution

Dissolved compulsory strike off suspended.

Download
2015-12-01Gazette

Gazette notice compulsory.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Mortgage

Mortgage satisfy charge full.

Download
2014-10-30Mortgage

Mortgage satisfy charge full.

Download
2014-10-30Mortgage

Mortgage satisfy charge full.

Download
2014-10-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.