STAR ENTERPRISES PACKAGING LIMITED
Overview
| Company Name | STAR ENTERPRISES PACKAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC156894 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAR ENTERPRISES PACKAGING LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STAR ENTERPRISES PACKAGING LIMITED located?
| Registered Office Address | 30 Abercorn Ave G52 4JL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAR ENTERPRISES PACKAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for STAR ENTERPRISES PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 30 30 Abercorn Ave Glasgow G52 4JL Scotland to 30 Abercorn Ave Glasgow G52 4JL on May 24, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ Scotland to 30 30 Abercorn Ave Glasgow G52 4JL on May 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Zaheer Ahmed as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Cunningham as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 256a Flemington Street Glasgow G21 4BY to Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 2 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Junaid Hussain as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Altaf Hussain as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Zaheer Ahmed as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of STAR ENTERPRISES PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Stewart | Director | Abercorn Ave G52 4JL Glasgow 30 Scotland | Scotland | British | 205667290001 | |||||
| ALI, Aslam | Secretary | 43 Annette Street G42 8EH Glasgow | British | 76385140001 | ||||||
| HUSSAIN, Junaid | Secretary | 100 Albert Road Crosshill G42 8DR Glasgow | British | 121435050001 | ||||||
| IQBAL, Abdul Shakil | Secretary | 28 Albert Road 2/2 Crosshill G42 8DR Glasgow | British | 52735430001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ZULFIQAR, Mohammed | Secretary | 38 Kenmure Street G41 1PH Glasgow | British | 42638080001 | ||||||
| AHMED, Zaheer | Director | Allison Street G42 8NJ Glasgow Flat 0/1, 51 Allison Street Scotland | Scotland | Belgian | 198828290001 | |||||
| HUSSAIN, Altaf | Director | 94 Albert Road Crosshill G42 8DR Glasgow | Scotland | British | 42638070001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Does STAR ENTERPRISES PACKAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 07, 2009 Delivered On Oct 14, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 27, 2006 Delivered On May 16, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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