Company NameSpangled Star 2011 Limited
Company StatusDissolved
Company Number03942622
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date15 April 2013 (11 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Michael Howard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
Director NameTara Mistry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleMarketing & Pr
Country of ResidenceUnited Kingdom
Correspondence Address65 Carisbrooke Road
Leicester
Leicestershire
LE2 3PF
Secretary NameBhawna Khandhia
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCo.Sec
Correspondence AddressForest Edge
113 Swithland Lane
Rothley
Leicester
LE7 7SH
Director NameMr Kirankumar Mistry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill 9 Soar Lane
Leicester
LE3 5DE
Director NameMr Himz Modha
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHKM (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2011)
Correspondence AddressThe Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE

Location

Registered AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

2 at £1Michael John Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£609
Cash£769
Current Liabilities£162

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2012Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 25 April 2012 (2 pages)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-16
(1 page)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Company name changed solutions 4 gold LIMITED\certificate issued on 07/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-06
(3 pages)
7 February 2012Company name changed solutions 4 gold LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages)
28 April 2011Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages)
28 April 2011Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages)
28 April 2011Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2011.
(4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/08/2011.
(4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/08/2011.
(4 pages)
22 February 2011Termination of appointment of Hkm (Nominees) Limited as a secretary (1 page)
22 February 2011Termination of appointment of Hkm (Nominees) Limited as a secretary (1 page)
13 February 2011Termination of appointment of Himz Modha as a director (1 page)
13 February 2011Termination of appointment of Himz Modha as a director (1 page)
3 February 2011Appointment of Mr Michael John Howard as a director (2 pages)
3 February 2011Appointment of Mr Michael John Howard as a director (2 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Appointment of Mr Himz Modha as a director (2 pages)
1 November 2010Appointment of Mr Himz Modha as a director (2 pages)
1 November 2010Termination of appointment of Kirankumar Mistry as a director (1 page)
1 November 2010Termination of appointment of Kirankumar Mistry as a director (1 page)
10 June 2010Director's details changed for Mr Kirankumar Mistry on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Kirankumar Mistry on 10 June 2010 (2 pages)
17 March 2010Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages)
17 March 2010Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages)
17 March 2010Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Appointment terminated director tara mistry (1 page)
8 July 2009Appointment Terminated Director tara mistry (1 page)
5 June 2009Director appointed mr kirankumar mistry (1 page)
5 June 2009Director appointed mr kirankumar mistry (1 page)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2008Return made up to 08/03/08; full list of members (3 pages)
8 May 2008Return made up to 08/03/08; full list of members (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
22 June 2007Company name changed solutions 4 crisis LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed solutions 4 crisis LIMITED\certificate issued on 22/06/07 (2 pages)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 08/03/05; full list of members (2 pages)
31 March 2005Return made up to 08/03/05; full list of members (2 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 08/03/04; full list of members (6 pages)
14 June 2004Return made up to 08/03/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: devlin house 36 st george street mayfair london W1R 9FA (1 page)
4 June 2004Registered office changed on 04/06/04 from: devlin house 36 st george street mayfair london W1R 9FA (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Return made up to 08/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 08/03/02; full list of members (6 pages)
16 April 2002Return made up to 08/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane.leicester leicestershire LE3 5DE (1 page)
3 October 2000Registered office changed on 03/10/00 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane.leicester leicestershire LE3 5DE (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
8 March 2000Incorporation (20 pages)
8 March 2000Incorporation (20 pages)