FAMESTAR LIMITED

Register to unlock more data on OkredoRegister

FAMESTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04556684

Incorporation date

07/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon01/12/2013
Final Gazette dissolved following liquidation
dot icon01/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-02-20
dot icon21/03/2012
Liquidators' statement of receipts and payments to 2012-02-20
dot icon01/03/2011
Statement of affairs with form 4.19
dot icon01/03/2011
Appointment of a voluntary liquidator
dot icon01/03/2011
Resolutions
dot icon10/02/2011
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG on 2011-02-11
dot icon17/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-11
dot icon17/01/2011
Notice of completion of voluntary arrangement
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/06/2009
Director's Change of Particulars / michael ward lewis / 10/05/2009 / HouseName/Number was: 81, now: figtree cottage; Street was: discovery drive, now: goldhill mill; Area was: prince regent park, now: golden green; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4DJ, now: TN11 0BA
dot icon09/11/2008
Return made up to 08/10/08; full list of members
dot icon09/11/2008
Director and Secretary's Change of Particulars / sandra ward lewis / 30/06/2008 / HouseName/Number was: , now: rose revived; Street was: 81 discovery drive, now: ashes lane; Area was: prince regent park, now: hadlow; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4DJ, now: TN11 0AN
dot icon09/11/2008
Director's Change of Particulars / michael ward lewis / 30/06/2008 / HouseName/Number was: , now: 81; Street was: st leonards house, now: discovery drive; Area was: 153 st leonards street, now: prince regent park; Post Code was: ME19 6PE, now: ME19 4DJ
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 08/10/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Return made up to 08/10/06; no change of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon04/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon28/11/2005
Return made up to 08/10/05; full list of members
dot icon09/06/2005
Return made up to 11/09/04; full list of members
dot icon05/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon05/08/2004
Ad 24/02/04--------- £ si 10@1=10 £ ic 100/110
dot icon05/08/2004
Resolutions
dot icon01/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/12/2003
Return made up to 08/10/03; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon18/08/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
Registered office changed on 06/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
08/10/2002 - 24/10/2002
9756
Graeme, Dorothy May
Nominee Secretary
08/10/2002 - 24/10/2002
5580
Ward Lewis, Michael
Director
24/10/2002 - Present
1
Ward Lewis, Sandra Louise
Director
24/10/2002 - Present
1
Ward Lewis, Sandra Louise
Secretary
24/10/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAMESTAR LIMITED

FAMESTAR LIMITED is an(a) Dissolved company incorporated on 07/10/2002 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There are currently 3 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 FAMESTAR LIMITED?

toggle

FAMESTAR LIMITED is currently Dissolved. It was registered on 07/10/2002 and dissolved on 01/12/2013.

Where is FAMESTAR LIMITED located?

toggle

FAMESTAR LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does FAMESTAR LIMITED do?

toggle

FAMESTAR LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for FAMESTAR LIMITED?

toggle

The latest filing was on 01/12/2013: Final Gazette dissolved following liquidation.