About

Registered Number: 03321371
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 40 Pield Heath Road, Hillingdon, Uxbridge, Middlesex, UB8 3NG

 

Indo Star U.K. Ltd was setup in 1997, it's status is listed as "Active". Indo Star U.K. Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Rashminder 10 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Manoranjan 05 October 1998 22 February 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 06 September 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 28 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 14 December 2007
287 - Change in situation or address of Registered Office 11 August 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 10 March 2006
RESOLUTIONS - N/A 17 October 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 16 December 2004
RESOLUTIONS - N/A 10 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 15 January 2004
RESOLUTIONS - N/A 05 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 11 April 2002
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 March 2001
RESOLUTIONS - N/A 12 December 2000
AA - Annual Accounts 12 December 2000
RESOLUTIONS - N/A 01 December 2000
363s - Annual Return 18 February 2000
RESOLUTIONS - N/A 06 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 25 March 1999
363b - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
RESOLUTIONS - N/A 26 July 1998
AA - Annual Accounts 26 July 1998
DISS40 - Notice of striking-off action discontinued 16 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
652C - Withdrawal of application for striking off 10 June 1998
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 1998
652a - Application for striking off 26 February 1998
287 - Change in situation or address of Registered Office 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
287 - Change in situation or address of Registered Office 10 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.