About

Registered Number: 06963695
Date of Incorporation: 15/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: Walden Way & Co, No 11, Unit - 210 Burford Road, London, E15 2ST,

 

Star Timber Agro Dryers Ltd was setup in 2009, it's status is listed as "Dissolved". Huilgol, Chandrakumar, Maroo, Namrata, Mor, Akrishtee, Naik, Ashok Shanker, Nehru, Viren Rajesh are the current directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUILGOL, Chandrakumar 06 May 2014 - 1
MAROO, Namrata 21 July 2009 01 July 2014 1
MOR, Akrishtee 21 July 2009 03 January 2011 1
NAIK, Ashok Shanker 06 May 2014 13 July 2016 1
NEHRU, Viren Rajesh 08 September 2010 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
CERTNM - Change of name certificate 07 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 10 November 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
225 - Change of Accounting Reference Date 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.