Company NameSilver Star Consultancy Ltd
Company StatusDissolved
Company Number06497091
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSilver Star Consultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Salma Qureshi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kemps Drive
London
E14 8HY
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusClosed
Appointed25 September 2008(7 months, 2 weeks after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFinance Place
9 Widecombe Gardens
Ilford
Essex
IG4 5LR
Secretary NameMr Mahmudul Hassan Hoque
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wicker Street
London
E1 1QF

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Salma Khatun Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,807
Cash£1,996
Current Liabilities£4,803

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 July 2016Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
9 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
9 April 2016Termination of appointment of Mahmudul Hassan Hoque as a secretary on 27 February 2015 (1 page)
9 April 2016Termination of appointment of Mahmudul Hassan Hoque as a secretary on 27 February 2015 (1 page)
9 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Salma Qureshi on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Salma Qureshi on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Salma Qureshi on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 07/02/09; full list of members (3 pages)
9 March 2009Return made up to 07/02/09; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 33 kemps drice london E14 8HY (1 page)
7 October 2008Registered office changed on 07/10/2008 from 33 kemps drice london E14 8HY (1 page)
7 October 2008Secretary appointed manoj mohindra (1 page)
7 October 2008Secretary appointed manoj mohindra (1 page)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)