About

Registered Number: 03801399
Date of Incorporation: 06/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Five Star Soft Drinks Ltd was established in 1999, it's status at Companies House is "Dissolved". This business has 2 directors listed as Rajani, Ajay, Rajani, Kanti. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJANI, Ajay 09 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RAJANI, Kanti 07 July 1999 13 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
2.24B - N/A 22 October 2013
2.34B - N/A 21 August 2013
2.23B - N/A 16 November 2012
2.12B - N/A 03 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 03 August 2010
RESOLUTIONS - N/A 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 July 2009
RESOLUTIONS - N/A 22 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 September 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 15 April 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 02 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 25 June 2001
AA - Annual Accounts 01 May 2001
225 - Change of Accounting Reference Date 09 April 2001
363s - Annual Return 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.