About

Registered Number: 03238775
Date of Incorporation: 16/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 1 month ago)
Registered Address: 117 Doncaster Road, Leicester, Leicestershire, LE4 6JN

 

Newstar Fashions (Leicester) Ltd was founded on 16 August 1996 with its registered office in Leicestershire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Ghumaan, Amrit Pawl Singh, Ghumman, Jatinder Pal Singh, Ghumaan, Amarjit, Ghumaan, Hardeep Singh, Ghumaan, Iqbal Singh, Ghumaan, Kirpal are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHUMMAN, Jatinder Pal Singh 26 November 2013 - 1
GHUMAAN, Hardeep Singh 11 March 2013 26 November 2013 1
GHUMAAN, Iqbal Singh 22 March 1999 12 March 2013 1
GHUMAAN, Kirpal 16 August 1996 22 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GHUMAAN, Amrit Pawl Singh 22 March 1999 - 1
GHUMAAN, Amarjit 16 August 1996 22 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 13 May 2014
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 31 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 21 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 August 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 25 August 1998
RESOLUTIONS - N/A 07 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.