Company Information for STAR VEHICLE LEASING LTD.
C/O EDGE RECOVERY LIMITED 5-7, RAVENSBOURNE ROAD, BROMLEY, BR1 1HN,
|
Company Registration Number
06640053
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STAR VEHICLE LEASING LTD. | ||
Legal Registered Office | ||
C/O EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN Other companies in NW9 | ||
Previous Names | ||
|
Company Number | 06640053 | |
---|---|---|
Company ID Number | 06640053 | |
Date formed | 2008-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 24/02/2015 | |
Return next due | 23/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-05 10:37:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RIZWAN HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD FAROOQ SALEEM |
Company Secretary | ||
SAMINA SHAHEEN |
Director | ||
NADEEM MUKHTAR AHMED |
Director | ||
SALEEM MUKHTAR |
Director | ||
MUHAMMAD FAROOQ SALEEM |
Director | ||
RIZWAN SALEEM |
Director | ||
MOHSIN SHAMEEM |
Director | ||
SECRETARIAL SERVICES (UK) LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONS REVOLVE LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Dissolved 2015-02-03 | |
LUXURY RIDES LTD | Director | 2008-10-07 | CURRENT | 2008-08-12 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/20 FROM C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
OC | S1096 Court Order to Rectify | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 400 HOE STREET WALTHAMSTOW LONDON E17 9AA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM, 400 HOE STREET, WALTHAMSTOW, LONDON, E17 9AA, ENGLAND | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 121801 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM JUBILEE HOUSE TOWNSEND LANE, KINGSBURY LONDON NW9 8TZ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM, JUBILEE HOUSE TOWNSEND LANE, KINGSBURY, LONDON, NW9 8TZ | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 349 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 349 | |
AR01 | 24/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN RIZWAN / 25/02/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SALEEM | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
SH01 | 06/12/10 STATEMENT OF CAPITAL GBP 349 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 21/09/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN RIZWAN / 08/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMINA SHAHEEN | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMINA SHAHEEN | |
288a | DIRECTOR APPOINTED SAMINA SHAHEEN | |
288b | APPOINTMENT TERMINATED DIRECTOR RIZWAN SALEEM | |
288a | DIRECTOR APPOINTED MR HUSSAIN RIZWAN | |
288b | APPOINTMENT TERMINATED DIRECTOR NADEEM AHMED | |
288b | APPOINTMENT TERMINATED DIRECTOR MUHAMMAD SALEEM | |
288b | APPOINTMENT TERMINATED DIRECTOR SALEEM MUKHTAR | |
288a | DIRECTOR APPOINTED MR RIZWAN SALEEM | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHSIN SHAMEEM | |
CERTNM | COMPANY NAME CHANGED STAR RETAIL LIMITED CERTIFICATE ISSUED ON 20/10/08 | |
288a | DIRECTOR APPOINTED MR SALEEM MUKHTAR | |
288a | SECRETARY APPOINTED MR MUHAMMAD FAROOQ SALEEM | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES (UK) LTD | |
288a | DIRECTOR APPOINTED MR MUHAMMAD FAROOQ SALEEM | |
288a | DIRECTOR APPOINTED MR NADEEM AHMED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-30 |
Notices to | 2018-04-05 |
Appointmen | 2018-04-05 |
Resolution | 2018-04-05 |
Notices to | 2018-02-28 |
Appointmen | 2018-02-28 |
Resolution | 2018-02-28 |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAR VEHICLE LEASING LTD.
Called Up Share Capital | 2012-07-31 | £ 349 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 349 |
Cash Bank In Hand | 2012-07-31 | £ 5,927 |
Cash Bank In Hand | 2011-07-31 | £ 49,182 |
Current Assets | 2012-07-31 | £ 221,921 |
Current Assets | 2011-07-31 | £ 126,958 |
Debtors | 2012-07-31 | £ 208,528 |
Debtors | 2011-07-31 | £ 77,776 |
Fixed Assets | 2012-07-31 | £ 954,186 |
Fixed Assets | 2011-07-31 | £ 366,305 |
Shareholder Funds | 2012-07-31 | £ 50,139 |
Shareholder Funds | 2011-07-31 | £ 46,511 |
Stocks Inventory | 2012-07-31 | £ 7,466 |
Stocks Inventory | 2011-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 954,186 |
Tangible Fixed Assets | 2011-07-31 | £ 366,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as STAR VEHICLE LEASING LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-10-30 |
Name of Company: STAR VEHICLE LEASING LTD. Company Number: 06640053 Nature of Business: Renting and Leasing of Motor Vehicles Registered office: Crown House, 2A Ashfield Parade, Southgate, London, N14… | |||
Initiating party | Event Type | Notices to | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-04-05 |
Initiating party | Event Type | Appointmen | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-04-05 |
Name of Company: STAR VEHICLE LEASING LTD. Company Number: 06640053 Nature of Business: Renting and Leasing of Motor vehicles Registered office: BBK Partnership, Crown House, 2A Ashfield Parade, South… | |||
Initiating party | Event Type | Resolution | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-04-05 |
Initiating party | Event Type | Notices to | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-02-28 |
Initiating party | Event Type | Appointmen | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-02-28 |
Name of Company: STAR VEHICLE LEASING LTD. Company Number: 06640053 Nature of Business: Renting and leasing of cars and light motor vehicles Registered office: BBK Partnership, Crown House, 2A Ashfiel… | |||
Initiating party | Event Type | Resolution | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2018-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STAR VEHICLE LEASING LTD. | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |