Company NameShining Star Properties Limited
Company StatusDissolved
Company Number05728464
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date28 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShakeela Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleManaging Director
Correspondence AddressPenthouse 1103
1 Deansgate
Manchester
M3 1AZ
Secretary NameAmbreen Ahmed
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Dalmorton Road
Manchester
Lancashire
M21 0YQ

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£369,869
Cash£1,489
Current Liabilities£83,002

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Notice of final account prior to dissolution (36 pages)
19 December 2017Notice of removal of liquidator by court (6 pages)
19 December 2017Notice of removal of liquidator by court (6 pages)
19 December 2017Appointment of a liquidator (3 pages)
19 December 2017Appointment of a liquidator (3 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 11 June 2012 (2 pages)
15 June 2012Notice of ceasing to act as receiver or manager (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 11 June 2012 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 11 June 2012 (2 pages)
15 June 2012Notice of ceasing to act as receiver or manager (2 pages)
15 June 2012Notice of ceasing to act as receiver or manager (2 pages)
15 June 2012Notice of ceasing to act as receiver or manager (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 11 June 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 31 March 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 31 March 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 31 March 2012 (2 pages)
2 May 2012Receiver's abstract of receipts and payments to 31 March 2012 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 31 March 2011 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 31 March 2011 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 31 March 2011 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 30 September 2011 (3 pages)
13 October 2011Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
13 October 2011Receiver's abstract of receipts and payments to 30 September 2011 (3 pages)
13 October 2011Receiver's abstract of receipts and payments to 31 March 2011 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 31 March 2010 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 31 March 2010 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 30 September 2010 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 30 September 2010 (2 pages)
18 November 2010Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
18 November 2010Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
4 June 2010Appointment of a liquidator (1 page)
4 June 2010Appointment of a liquidator (1 page)
1 June 2010Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF on 1 June 2010 (2 pages)
8 April 2010Order of court to wind up (2 pages)
8 April 2010Order of court to wind up (2 pages)
27 October 2009Order of court to wind up (2 pages)
27 October 2009Order of court to wind up (2 pages)
12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
9 October 2008Notice of appointment of receiver or manager (2 pages)
9 October 2008Notice of appointment of receiver or manager (2 pages)
9 October 2008Notice of appointment of receiver or manager (2 pages)
9 October 2008Notice of appointment of receiver or manager (2 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
30 July 2008Director's change of particulars / shakeela ali / 03/03/2007 (1 page)
30 July 2008Return made up to 02/03/08; full list of members (3 pages)
30 July 2008Return made up to 02/03/08; full list of members (3 pages)
30 July 2008Director's change of particulars / shakeela ali / 03/03/2007 (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
19 May 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Incorporation (10 pages)
2 March 2006Incorporation (10 pages)