About

Registered Number: 03182000
Date of Incorporation: 03/04/1996 (28 years ago)
Company Status: Liquidation
Registered Address: 16 Hatherley Road, Sidcup, Kent, DA14 4BG

 

Having been setup in 1996, Five Star Service Uk Ltd are based in Kent, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for Five Star Service Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHERSON, Philippa Mary Gray 19 April 1996 - 1
PILGRIM, Raymond Martyn 03 April 1996 14 September 1998 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 23 June 2011
4.68 - Liquidator's statement of receipts and payments 12 January 2011
AD01 - Change of registered office address 26 August 2010
4.68 - Liquidator's statement of receipts and payments 01 July 2010
4.20 - N/A 18 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 June 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 28 April 2004
363s - Annual Return 08 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 06 April 2000
287 - Change in situation or address of Registered Office 25 May 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 05 May 1999
395 - Particulars of a mortgage or charge 26 August 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 23 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288c - Notice of change of directors or secretaries or in their particulars 01 September 1997
225 - Change of Accounting Reference Date 17 June 1997
363s - Annual Return 08 April 1997
287 - Change in situation or address of Registered Office 22 January 1997
288 - N/A 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 03 April 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.