FIVE STAR ADS LTD
Overview
| Company Name | FIVE STAR ADS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06020731 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIVE STAR ADS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIVE STAR ADS LTD located?
| Registered Office Address | 114 High Street Cranfield MK43 0DG Bedford Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIVE STAR ADS LTD?
| Company Name | From | Until |
|---|---|---|
| SIGNARAMA AD FUND LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for FIVE STAR ADS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FIVE STAR ADS LTD?
| Annual Return |
|
|---|
What are the latest filings for FIVE STAR ADS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Antonty Webster as a director on Jul 09, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keddy Banda as a director on Jul 09, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Wheeler as a director on Jul 09, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed signarama ad fund LIMITED\certificate issued on 27/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 06, 2013 no member list | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 06, 2012 no member list | 5 pages | AR01 | ||||||||||
Appointment of Mr Keddy Banda as a director on Sep 17, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Wheeler as a director on Sep 17, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of David John Higham as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sunil Kapoor as a director on May 29, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 06, 2011 no member list | 5 pages | AR01 | ||||||||||
Appointment of Mr David John Higham as a director on Dec 06, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on Nov 16, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Michael Antonty Webster as a director on Jun 27, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Denton as a director on Jun 11, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronnie King as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 06, 2010 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Ronnie King on Dec 06, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FIVE STAR ADS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Tracy Ann | Director | High Street Cranfield MK43 0DG Bedford 114 Bedfordshire England | England | British | 108554810002 | |||||
| SYMONS, Michael Joseph | Secretary | Beech Grange 33b The Village Wigginton YO32 2PR York North Yorkshire | British | 88296660001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BANDA, Keddy | Director | c/o Signarama Ring Way PR1 2QD Preston 91 England | England | British | 65058070003 | |||||
| DENTON, Martin | Director | Dale Road Sheriff Hutton YO60 6RZ York Hutton House North Yorkshire | England | British | 92107070001 | |||||
| FLYNN, John James | Director | 51 Claremont Road L31 8AH Maghull Merseyside | United Kingdom | British | 99061640001 | |||||
| GILL, Tarnjit Singh | Director | 70 Downage NW4 1HP London | England | British | 124780590001 | |||||
| HIGHAM, David John | Director | London Road TW15 3AE Ashford 530 Middlesex England | England | British | 119084160001 | |||||
| KAPOOR, Sunil | Director | High Street Cranfield MK43 0DG Bedford 114 Bedfordshire England | England | British | 155470820001 | |||||
| KING, Ronnie | Director | Dale Road Sheriff Hutton YO60 6RZ York Hutton House North Yorkshire | England | British | 135958220001 | |||||
| SYMONS, Michael Joseph | Director | Beech Grange 33b The Village Wigginton YO32 2PR York North Yorkshire | England | British | 88296660001 | |||||
| WEBSTER, Michael Antonty | Director | c/o Signarama Knaresborough Road HG2 7NN Harrogate 100a North Yorkshire England | England | British | 69787980001 | |||||
| WHEELER, Richard John | Director | c/o Signarama Basingstoke Road RG2 0HA Reading 89/91 England | United Kingdom | British | 159669110001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0