About

Registered Number: 04766139
Date of Incorporation: 15/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 9 months ago)
Registered Address: Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

 

Based in Wembley, Viastar Ltd was founded on 15 May 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Viastar Ltd. Shabrokh, Shidan, Sheikh Ali, Masab, Sleiman, Malak Elhagg, Suleiman, Malak, Wraya, Mohammed are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEIMAN, Malak Elhagg 30 May 2003 01 April 2004 1
SULEIMAN, Malak 19 April 2005 01 June 2010 1
WRAYA, Mohammed 01 April 2004 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SHABROKH, Shidan 15 May 2003 01 April 2004 1
SHEIKH ALI, Masab 01 April 2004 16 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
L64.07 - Release of Official Receiver 31 May 2016
COCOMP - Order to wind up 29 December 2015
DISS16(SOAS) - N/A 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
1.4 - Notice of completion of voluntary arrangement 29 November 2013
1.1 - Report of meeting approving voluntary arrangement 03 July 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 June 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 29 July 2011
RP04 - N/A 29 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 14 June 2008
363s - Annual Return 05 June 2008
363s - Annual Return 22 August 2007
MEM/ARTS - N/A 09 August 2007
RESOLUTIONS - N/A 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
123 - Notice of increase in nominal capital 02 August 2007
AA - Annual Accounts 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 06 October 2005
363s - Annual Return 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 26 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
225 - Change of Accounting Reference Date 28 January 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2008 Outstanding

N/A

Debenture 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.