About

Registered Number: 03170034
Date of Incorporation: 08/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: 73 Hardinge Road, Willesden, London, NW10 3PN

 

Based in London, Shootingstar Designs Ltd was founded on 08 March 1996, it's status is listed as "Dissolved". The companies directors are Di Paola, Franca, Di Paola, Marco. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI PAOLA, Marco 08 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DI PAOLA, Franca 08 March 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 07 June 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2012
DISS16(SOAS) - N/A 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 28 January 2008
363s - Annual Return 29 May 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 May 2004
363s - Annual Return 15 May 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 07 October 1998
363s - Annual Return 08 April 1998
RESOLUTIONS - N/A 29 July 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
287 - Change in situation or address of Registered Office 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.