A - Star Doors Limited

General information

Name:

A - Star Doors Ltd

Office Address:

Langley House Park Road N2 8EY East Finchley

Number: 07858031

Incorporation date: 2011-11-23

Dissolution date: 2021-08-11

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in East Finchley with reg. no. 07858031. This firm was registered in the year 2011. The office of the company was situated at Langley House Park Road. The postal code for this location is N2 8EY. The firm was dissolved on 2021/08/11, which means it had been in business for ten years.

The info we posses detailing the enterprise's members indicates that the last two directors were: Mark L. and Simon T. who assumed their respective positions on 2011/11/23.

Executives who had control over the firm were as follows: Mark L. owned 1/2 or less of company shares. Simon T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 23 November 2011

Latest update: 18 September 2023

Simon T.

Role: Director

Appointed: 23 November 2011

Latest update: 18 September 2023

People with significant control

Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2018
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 August 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Wilkinson Grove Black Notley

Post code:

CM77 8RB

City / Town:

Braintree

HQ address,
2014

Address:

17 Wilkinson Grove Black Notley

Post code:

CM77 8RB

City / Town:

Braintree

HQ address,
2015

Address:

17 Wilkinson Grove Black Notley

Post code:

CM77 8RB

City / Town:

Braintree

HQ address,
2016

Address:

17 Wilkinson Grove Black Notley

Post code:

CM77 8RB

City / Town:

Braintree

Accountant/Auditor,
2016

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Accountant/Auditor,
2013 - 2015

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
9
Company Age

Closest Companies - by postcode