About

Registered Number: 06355336
Date of Incorporation: 29/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 10 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

 

The Osterley Star Banqueting Suites Ltd was established in 2007, it's status is listed as "Dissolved". We do not know the number of employees at the company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OZLATI, Leyla 01 October 2013 - 1
URIA, Hamza 29 August 2007 - 1
NAWABI, Masir Ahmad 29 August 2007 01 June 2009 1
QADARI, Suliman 01 February 2008 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
URIA, Hamza 29 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ14 - N/A 13 May 2020
LIQ03 - N/A 13 June 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 17 May 2018
AD01 - Change of registered office address 29 March 2017
RESOLUTIONS - N/A 24 March 2017
4.20 - N/A 24 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 22 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH03 - Change of particulars for secretary 05 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.