Company NameSilverstar Distributor Limited
Company StatusDissolved
Company Number05030424
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAntonio Voss
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOrdulfstrasse 12
Hamburg
Slh
22459
Director NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Clifton
BS8 2XN
Secretary NameCompany24 Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Clifton
BS8 2XN
Secretary NameAdvance-Direkt Ltd (Corporation)
StatusResigned
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2006)
Correspondence Address46 Peel Street
Hull
East Yorkshire
HU3 1QR
Secretary NameAdvance-Direkt Ltd (Corporation)
StatusResigned
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2006)
Correspondence Address46 Peel Street
Hull
East Yorkshire
HU3 1QR

Location

Registered AddressKingston House
48 Peel Street
Hull
Humberside
HU3 1QR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Registered office changed on 07/11/2008 from 46 peel street hull east yorkshire HU3 1QR (1 page)
4 September 2007Secretary resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 October 2006Secretary resigned (1 page)
13 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
19 October 2005New secretary appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: suite 188 2 old brompton road london SW7 3DQ (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2005Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page)
30 January 2004Incorporation (14 pages)