About

Registered Number: 05907252
Date of Incorporation: 16/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 6 Alderney Avenue, Hounslow, Middlesex, TW5 0QL

 

Fourstars Holdings Ltd was registered on 16 August 2006 and has its registered office in Hounslow. Lyall, Raghbir Singh, Lyall, Raghbir Singh, Lyall, Amrit Kaur are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYALL, Raghbir Singh 11 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LYALL, Raghbir Singh 01 March 2012 - 1
LYALL, Amrit Kaur 04 October 2006 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 04 November 2018
TM01 - Termination of appointment of director 04 November 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 24 June 2018
AA - Annual Accounts 31 May 2018
PSC07 - N/A 04 February 2018
PSC01 - N/A 04 February 2018
TM01 - Termination of appointment of director 04 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 04 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 September 2012
AP03 - Appointment of secretary 24 July 2012
AP01 - Appointment of director 24 July 2012
AD01 - Change of registered office address 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AAMD - Amended Accounts 26 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 September 2011
AAMD - Amended Accounts 25 August 2011
AA - Annual Accounts 31 May 2011
AAMD - Amended Accounts 25 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 04 April 2008 Outstanding

N/A

Legal and equitable charge over shares/securities 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.