5 STAR (EDIBLE) PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

5 STAR (EDIBLE) PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01700328

Incorporation date

17/02/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1983)
dot icon01/04/2026
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-04-01
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-10
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-10
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-03-10
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-10
dot icon24/11/2021
Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 2021-11-24
dot icon14/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-14
dot icon22/04/2021
Liquidators' statement of receipts and payments to 2021-03-10
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-03-10
dot icon16/05/2019
Liquidators' statement of receipts and payments to 2019-03-10
dot icon15/05/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon06/07/2017
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2017
Total exemption small company accounts made up to 2014-07-05
dot icon23/05/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon30/03/2016
Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BX to Langley House Park Road East Finchley London N2 8EY on 2016-03-30
dot icon24/03/2016
Declaration of solvency
dot icon24/03/2016
Appointment of a voluntary liquidator
dot icon24/03/2016
Resolutions
dot icon29/02/2016
Satisfaction of charge 3 in full
dot icon29/02/2016
Satisfaction of charge 4 in full
dot icon29/02/2016
Satisfaction of charge 017003280008 in full
dot icon04/12/2015
Compulsory strike-off action has been suspended
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 2 in full
dot icon30/10/2014
Satisfaction of charge 017003280007 in full
dot icon30/10/2014
Satisfaction of charge 017003280006 in full
dot icon30/10/2014
Satisfaction of charge 017003280005 in full
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-07-05
dot icon22/08/2013
Registration of charge 017003280007
dot icon22/08/2013
Registration of charge 017003280008
dot icon01/07/2013
Accounts for a small company made up to 2012-03-31
dot icon28/06/2013
Current accounting period extended from 2013-04-06 to 2013-07-05
dot icon12/06/2013
Registration of charge 017003280006
dot icon06/06/2013
Registration of charge 017003280005
dot icon23/04/2013
Compulsory strike-off action has been discontinued
dot icon22/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Accounts for a small company made up to 2011-03-31
dot icon01/05/2012
Compulsory strike-off action has been discontinued
dot icon30/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon18/11/2011
Director's details changed for Ketan Mohanlal Gandhi on 2011-10-23
dot icon18/11/2011
Secretary's details changed for Yogesh Mohanlal Gandhi on 2011-10-23
dot icon18/11/2011
Director's details changed for Anil Mohanlal Gandhi on 2011-10-23
dot icon18/11/2011
Director's details changed for Yogesh Mohanlal Gandhi on 2011-10-23
dot icon18/11/2011
Termination of appointment of Mohanlal Gandhi as a director
dot icon18/11/2011
Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 2011-11-18
dot icon30/07/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/07/2011
Accounts for a small company made up to 2010-03-31
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon12/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2009
Accounts for a small company made up to 2009-03-31
dot icon23/10/2009
Accounts for a small company made up to 2008-03-31
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon30/01/2009
Accounting reference date extended from 31/03/2008 to 06/04/2008
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Return made up to 01/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon18/04/2006
Return made up to 01/04/06; full list of members
dot icon18/04/2006
Secretary's particulars changed;director's particulars changed
dot icon18/04/2006
Secretary's particulars changed;director's particulars changed
dot icon18/04/2006
Secretary's particulars changed;director's particulars changed
dot icon17/04/2006
Director's particulars changed
dot icon17/04/2006
Director's particulars changed
dot icon17/04/2006
Director's particulars changed
dot icon17/04/2006
Director's particulars changed
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon23/11/2005
Return made up to 01/04/05; full list of members
dot icon18/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon02/04/2004
Return made up to 01/04/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon13/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/09/2003
Registered office changed on 28/09/03 from: altay house,, 869,high road,, north finchley,, london. N12 8QA
dot icon22/04/2003
Return made up to 01/04/03; full list of members
dot icon05/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon28/03/2002
Return made up to 01/04/02; full list of members
dot icon13/03/2002
Accounts for a medium company made up to 2001-03-31
dot icon18/04/2001
Return made up to 01/04/01; full list of members
dot icon27/03/2001
Accounts for a medium company made up to 2000-03-31
dot icon19/04/2000
Return made up to 01/04/00; full list of members
dot icon31/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon23/04/1999
Return made up to 01/04/99; full list of members
dot icon23/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon03/02/1999
New director appointed
dot icon20/08/1998
Particulars of mortgage/charge
dot icon04/06/1998
Return made up to 01/04/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Return made up to 01/04/97; no change of members
dot icon17/12/1996
New director appointed
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/05/1996
Return made up to 01/04/96; no change of members
dot icon25/04/1996
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Return made up to 01/04/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 01/04/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Return made up to 01/04/93; no change of members
dot icon12/03/1993
Auditor's resignation
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
Registered office changed on 25/11/92 from: 35,ballards lane,, london., N3 1XW
dot icon15/04/1992
New director appointed
dot icon15/04/1992
Return made up to 01/04/92; full list of members
dot icon06/12/1991
Full accounts made up to 1990-03-31
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon30/04/1991
Return made up to 01/04/91; full list of members
dot icon08/04/1991
Full accounts made up to 1989-03-31
dot icon05/02/1991
Return made up to 31/03/90; full list of members
dot icon05/03/1990
Registered office changed on 05/03/90 from: 520 walmar house, 296 regent street, london W1
dot icon26/09/1989
Full accounts made up to 1988-03-31
dot icon26/09/1989
Return made up to 31/03/89; full list of members
dot icon21/07/1988
Full accounts made up to 1987-03-31
dot icon21/07/1988
Return made up to 31/03/88; full list of members
dot icon23/04/1987
Return made up to 31/03/87; full list of members
dot icon23/04/1987
Return made up to 31/03/86; full list of members
dot icon21/04/1987
Full accounts made up to 1986-03-31
dot icon14/07/1986
Full accounts made up to 1985-03-31
dot icon08/07/1986
Return made up to 20/11/85; full list of members
dot icon31/03/1983
Certificate of change of name
dot icon17/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
01/04/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
05/07/2016
dot iconNext due on
05/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 STAR (EDIBLE) PRODUCTS LIMITED

5 STAR (EDIBLE) PRODUCTS LIMITED is an(a) Liquidation company incorporated on 17/02/1983 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 STAR (EDIBLE) PRODUCTS LIMITED?

toggle

5 STAR (EDIBLE) PRODUCTS LIMITED is currently Liquidation. It was registered on 17/02/1983 .

Where is 5 STAR (EDIBLE) PRODUCTS LIMITED located?

toggle

5 STAR (EDIBLE) PRODUCTS LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does 5 STAR (EDIBLE) PRODUCTS LIMITED do?

toggle

5 STAR (EDIBLE) PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for 5 STAR (EDIBLE) PRODUCTS LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-04-01.