About

Registered Number: 04803279
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ

 

Grandstar Ltd was founded on 18 June 2003, it has a status of "Dissolved". The current directors of this organisation are listed as Bichri, Sonia, Bichri, Absamad, Bichri, Mohamed, Bichri, Mourad, Bichri, Mourad in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICHRI, Absamad 31 August 2007 01 June 2009 1
BICHRI, Mohamed 19 June 2003 13 August 2003 1
BICHRI, Mourad 11 February 2004 06 September 2007 1
BICHRI, Mourad 25 July 2003 13 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BICHRI, Sonia 11 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 February 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 01 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.