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.
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 | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 29 November 1996 | Active |
Phoenix Works, 1 Broomfield Street, Poplar, London, England, E14 6BX | Director | - | Active |
60 Harts Grove, Woodgord Green, IG8 OBN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-24 | Resolution | Resolution. | Download |
2016-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-12-01 | Gazette | Gazette notice compulsory. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.