LITESTAR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LITESTAR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347000

Incorporation date

07/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

D&D LAW, Court Lodge Farm Warren Road, Chelsfield, Kent BR6 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon25/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon11/06/2012
Termination of appointment of D & D Secretarial Ltd as a secretary on 2012-01-01
dot icon29/05/2012
Compulsory strike-off action has been suspended
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Amended total exemption small company accounts made up to 2010-04-30
dot icon17/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Termination of appointment of Behnam Qajar as a director
dot icon13/12/2010
Termination of appointment of Ronald Brennan as a director
dot icon13/12/2010
Appointment of Mr Ramtin Fatemi as a director
dot icon07/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon07/04/2010
Appointment of D & D Secretarial Ltd as a secretary
dot icon07/04/2010
Termination of appointment of Ronald Brennan as a secretary
dot icon07/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon23/03/2009
Ad 18/03/09 gbp si 98@1=98 gbp ic 2/100
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/10/2008
Appointment Terminated Director altair trading LIMITED
dot icon13/10/2008
Appointment Terminated Director christopher brennan
dot icon13/10/2008
Appointment Terminated Director matthias junger
dot icon13/10/2008
Appointment Terminated Director seifollah pouladian
dot icon18/08/2008
Certificate of change of name
dot icon23/07/2008
Director appointed behnam qajar
dot icon22/07/2008
Registered office changed on 23/07/2008 from 15 ross court lubbock road chislehurst kent BR7 5JP
dot icon22/07/2008
Certificate of change of name
dot icon15/07/2008
Appointment Terminated Director benjamin brennan
dot icon10/07/2008
Director appointed seifollah pouladian
dot icon13/05/2008
Director appointed dr benjamin charles brennan
dot icon13/05/2008
Director appointed matthias werner junger
dot icon13/04/2008
Return made up to 08/04/08; full list of members
dot icon17/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 08/04/07; full list of members
dot icon02/05/2007
Location of register of members
dot icon25/02/2007
Accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon02/05/2006
Location of register of members
dot icon21/02/2006
Accounts made up to 2005-04-30
dot icon02/05/2005
Return made up to 08/04/05; full list of members
dot icon02/05/2005
Location of register of members address changed
dot icon17/02/2005
Accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon11/03/2004
Accounts made up to 2003-04-30
dot icon12/08/2003
New director appointed
dot icon26/04/2003
Return made up to 08/04/03; full list of members
dot icon26/04/2003
Registered office changed on 27/04/03 from: the summer house larkhall longdown lane south epsom surrey KT17 4JS
dot icon26/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/06/2002
Registered office changed on 18/06/02 from: 15 ross court lubbock road chislehurst kent BR7 5JP
dot icon04/05/2002
Return made up to 08/04/02; full list of members
dot icon04/05/2002
Director's particulars changed
dot icon04/05/2002
Registered office changed on 05/05/02
dot icon24/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 08/04/01; full list of members
dot icon11/05/2000
Full accounts made up to 2000-04-30
dot icon02/05/2000
Return made up to 08/04/00; full list of members
dot icon02/05/2000
Registered office changed on 03/05/00
dot icon24/01/2000
Full accounts made up to 1999-04-30
dot icon13/04/1999
Return made up to 08/04/99; no change of members
dot icon13/04/1999
Secretary's particulars changed;director's particulars changed
dot icon19/07/1998
Full accounts made up to 1998-04-30
dot icon19/04/1998
Return made up to 08/04/98; full list of members
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Registered office changed on 17/06/97 from: 31-33 bondway london SW8 1SJ
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D & D SECRETARIAL LTD
Corporate Secretary
01/10/2009 - 01/01/2012
21
Fatemi, Ramtin
Director
14/12/2010 - Present
5
Brennan, Ronald Keith
Director
20/05/1997 - 14/12/2010
23
Brennan, Christopher John
Director
01/08/2003 - 09/10/2008
1
Qajar, Behnam, Dr
Director
03/07/2008 - 14/12/2010
21

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 LITESTAR SYSTEMS LIMITED

LITESTAR SYSTEMS LIMITED is an(a) Dissolved company incorporated on 07/04/1997 with the registered office located at D&D LAW, Court Lodge Farm Warren Road, Chelsfield, Kent BR6 6ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITESTAR SYSTEMS LIMITED?

toggle

LITESTAR SYSTEMS LIMITED is currently Dissolved. It was registered on 07/04/1997 and dissolved on 25/03/2013.

Where is LITESTAR SYSTEMS LIMITED located?

toggle

LITESTAR SYSTEMS LIMITED is registered at D&D LAW, Court Lodge Farm Warren Road, Chelsfield, Kent BR6 6ER.

What does LITESTAR SYSTEMS LIMITED do?

toggle

LITESTAR SYSTEMS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LITESTAR SYSTEMS LIMITED?

toggle

The latest filing was on 25/03/2013: Final Gazette dissolved via compulsory strike-off.