5 Star International Foods Ltd

General information

Name:

5 Star International Foods Limited

Office Address:

3rd Floor 37 Frederick Place BN1 4EA Brighton

Number: 09145203

Incorporation date: 2014-07-24

Dissolution date: 2019-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Brighton under the ID 09145203. The firm was established in 2014. The headquarters of the firm was situated at 3rd Floor 37 Frederick Place. The post code for this location is BN1 4EA. This enterprise was officially closed on 2019-11-27, which means it had been in business for 5 years.

The following company was led by a single director: Khadim A., who was appointed in July 2014.

Khadim A. was the individual who controlled this firm, owned over 3/4 of company shares.

Trade marks

Trademark UK00003142701
Trademark image:-
Trademark name:THAI DRAGON
Status:Registered
Filing date:2016-01-03
Date of entry in register:2016-04-01
Renewal date:2026-01-03
Owner name:5 star international foods ltd
Owner address:Unit 4 , Mitchells farm , Gutteridge lane, London, United Kingdom, RM4 1EG
Trademark UK00003152140
Trademark image:-
Trademark name:SALT MASTERS
Status:Registered
Filing date:2016-02-29
Date of entry in register:2016-06-10
Renewal date:2026-02-28
Owner name:5 star international foods ltd
Owner address:unit 4 mitchells farm, GUTTERIDGE LANE, stappleford abbotts, United Kingdom, RM4 1EG

Financial data based on annual reports

Company staff

Khadim A.

Role: Director

Appointed: 24 July 2014

Latest update: 9 October 2023

People with significant control

Khadim A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 07 August 2018
Confirmation statement last made up date 24 July 2017
Annual Accounts 24 April 2016
Start Date For Period Covered By Report 2014-07-24
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
5
Company Age

Closest Companies - by postcode