HARINGEY STARS

Register to unlock more data on OkredoRegister

HARINGEY STARS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05903128

Incorporation date

11/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

61 Beaufoy Road, London N17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon06/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon14/05/2021
Voluntary strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for voluntary strike-off
dot icon07/04/2021
Application to strike the company off the register
dot icon28/03/2021
Termination of appointment of John Hales as a director on 2021-02-24
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Director's details changed for Mr Ernest Onsah on 2019-10-01
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon23/08/2019
Termination of appointment of Ikram Hirse as a director on 2018-11-06
dot icon12/03/2019
Appointment of Mr Ernest Onsah as a director on 2019-03-04
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Miss Annie Railton as a director on 2018-10-02
dot icon11/10/2018
Appointment of Miss Annie Railton as a secretary on 2018-10-02
dot icon14/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon24/04/2018
Registered office address changed from 41 Charles House Love Lane London Tottenham N17 8DB to 61 Beaufoy Road London N17 8AX on 2018-04-24
dot icon11/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/01/2017
Appointment of Miss Ikram Hirse as a director on 2017-01-25
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2016
Termination of appointment of Ishaan Chilkoti as a secretary on 2016-11-07
dot icon26/11/2016
Termination of appointment of Ishaan Chilkoti as a director on 2016-11-07
dot icon20/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon20/08/2016
Termination of appointment of Alun George as a director on 2016-08-01
dot icon10/03/2016
Termination of appointment of Damian Francis Connolly as a director on 2016-02-04
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/10/2015
Termination of appointment of Leonardo Zangrando as a director on 2015-10-15
dot icon19/08/2015
Annual return made up to 2015-08-11 no member list
dot icon19/08/2015
Appointment of Mr Alun George as a director on 2015-06-24
dot icon19/08/2015
Appointment of Mr John Hales as a director on 2015-06-24
dot icon17/08/2015
Termination of appointment of Rebecca Samantha Byekwaso as a director on 2015-06-24
dot icon27/04/2015
Director's details changed for Ms Linda-Marie Nakibuuka on 2014-12-15
dot icon27/04/2015
Appointment of Ms Linda-Marie Nakibuuka as a director on 2014-12-15
dot icon04/02/2015
Termination of appointment of Piyush Pithwa as a director on 2014-12-15
dot icon04/02/2015
Termination of appointment of Sarah Elizabeth Helen as a director on 2014-12-15
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Appointment of Mr Leonardo Zangrando as a director on 2014-07-17
dot icon28/08/2014
Appointment of Mr Ishaan Chilkoti as a secretary on 2014-07-17
dot icon28/08/2014
Termination of appointment of Dennis Odokonyero as a secretary on 2014-07-17
dot icon18/08/2014
Annual return made up to 2014-08-11 no member list
dot icon20/07/2014
Appointment of Miss Sarah Elizabeth Helen as a director on 2014-06-05
dot icon12/06/2014
Appointment of Mr Ishaan Chilkoti as a director
dot icon10/06/2014
Appointment of Mr Damian Francis Connolly as a director
dot icon29/01/2014
Termination of appointment of Ceasar Kalema as a director
dot icon24/01/2014
Termination of appointment of Franck Mugerwa as a director
dot icon24/01/2014
Appointment of Mr Piyush Pithwa as a director
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Franck Mugerwa as a secretary
dot icon25/10/2013
Appointment of Mr Dennis Odokonyero as a secretary
dot icon11/08/2013
Annual return made up to 2013-08-11 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-11 no member list
dot icon16/09/2012
Termination of appointment of Sarah Oloya as a director
dot icon17/05/2012
Registered office address changed from the Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ United Kingdom on 2012-05-17
dot icon13/03/2012
Director's details changed for Mr Ceasar Kalema on 2012-03-12
dot icon13/03/2012
Director's details changed for Miss Rebecca Samantha Byekwaso on 2012-03-12
dot icon12/03/2012
Director's details changed for Mr Franck Mugerwa on 2012-03-12
dot icon12/03/2012
Secretary's details changed for Mr Franck Mugerwa on 2012-03-12
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-08-11 no member list
dot icon27/09/2011
Termination of appointment of Delilah Mukagatare as a director
dot icon28/06/2011
Appointment of Miss Rebecca Samantha Byekwaso as a director
dot icon09/02/2011
Termination of appointment of Riel Karmy-Jones as a director
dot icon09/02/2011
Termination of appointment of Andrew Edwards as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Registered office address changed from 41 Charles House Love Lane London N17 8DB on 2010-10-18
dot icon09/09/2010
Annual return made up to 2010-08-11 no member list
dot icon08/09/2010
Director's details changed for Miss Sarah Oloya on 2010-08-11
dot icon08/09/2010
Director's details changed for Mr Franck Mugerwa on 2010-08-11
dot icon08/09/2010
Director's details changed for Mr Ceasar Kalema on 2010-08-11
dot icon08/09/2010
Director's details changed for Mrs Delilah Juliet Mukagatare on 2010-08-11
dot icon21/04/2010
Appointment of Mr Andrew Edwards as a director
dot icon11/03/2010
Appointment of Riel Karmy-Jones as a director
dot icon25/02/2010
Termination of appointment of Stephanie Paddock as a director
dot icon25/02/2010
Termination of appointment of Evah Baguma as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 11/08/09
dot icon18/08/2009
Secretary appointed mr franck mugerwa
dot icon17/08/2009
Director's change of particulars / sarah oloya / 14/08/2009
dot icon07/08/2009
Director appointed mr ceasar kalema
dot icon07/08/2009
Director appointed mrs delilah juliet mukagatare
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/01/2009
Appointment terminated secretary saminathan simon
dot icon01/01/2009
Appointment terminated director saminathan simon
dot icon20/10/2008
Director appointed mr franck mugerwa
dot icon05/09/2008
Annual return made up to 11/08/08
dot icon18/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon12/05/2008
Director appointed mrs stephanie irene paddock
dot icon09/05/2008
Appointment terminated director nino staffa
dot icon09/05/2008
Appointment terminated director paul masette
dot icon01/03/2008
Director appointed miss evah lily baguma
dot icon29/02/2008
Curr sho from 31/08/2008 to 31/03/2008
dot icon22/12/2007
Memorandum and Articles of Association
dot icon22/12/2007
Resolutions
dot icon15/08/2007
Annual return made up to 11/08/07
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned
dot icon26/01/2007
Director's particulars changed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon06/12/2006
Director's particulars changed
dot icon11/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Saminathan
Director
21/11/2006 - 11/08/2008
16
Zangrando, Leonardo
Director
17/07/2014 - 15/10/2015
10
Damian Connolly
Director
05/06/2014 - 04/02/2016
12
Hales, John
Director
24/06/2015 - 24/02/2021
-
Pithwa, Piyush
Director
26/11/2013 - 15/12/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARINGEY STARS

HARINGEY STARS is an(a) Dissolved company incorporated on 11/08/2006 with the registered office located at 61 Beaufoy Road, London N17 8AX. There are currently 4 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 HARINGEY STARS?

toggle

HARINGEY STARS is currently Dissolved. It was registered on 11/08/2006 and dissolved on 06/07/2021.

Where is HARINGEY STARS located?

toggle

HARINGEY STARS is registered at 61 Beaufoy Road, London N17 8AX.

What does HARINGEY STARS do?

toggle

HARINGEY STARS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HARINGEY STARS?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via voluntary strike-off.