General information

Name:

Star Fashion Limited

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 06264673

Incorporation date: 2007-05-31

Dissolution date: 2021-10-14

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the establishment of Star Fashion Ltd, the company registered at Charlotte House 19B Market Place, Bingham in Nottingham. The company was created on 31st May 2007. The firm Companies House Reg No. was 06264673 and the postal code was NG13 8AP. The firm had been active on the British market for approximately fourteen years up until 14th October 2021.

The firm was administered by an individual director: Riyaz M. who was overseeing it for 11 years.

Executives who had significant control over the firm were: Riyaz M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sufiya M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Riyaz M.

Role: Director

Appointed: 24 November 2010

Latest update: 1 March 2024

People with significant control

Riyaz M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sufiya M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 14 June 2020
Confirmation statement last made up date 31 May 2019
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 12 March 2013
Annual Accounts 27th May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 27th May 2014
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20th April 2015
Annual Accounts 21st April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21st April 2016
Annual Accounts 8th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Mickleton Drive Leicester

Post code:

LE5 6GE

City / Town:

United Kingdom

HQ address,
2014

Address:

23 Mickleton Drive

Post code:

LE5 6GE

City / Town:

Leicester

HQ address,
2015

Address:

23 Mickleton Drive

Post code:

LE5 6GE

City / Town:

Leicester

HQ address,
2016

Address:

23 Mickleton Drive

Post code:

LE5 6GE

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 14132 : Manufacture of other women's outerwear
14
Company Age

Closest Companies - by postcode