ALL STAR APPLIANCES LTD
LONDON ALL STAR IRON SERVICES LTD

Hellopages » Greater London » Enfield » N21 3NA

Company number 08280777
Status Liquidation
Incorporation Date 5 November 2012
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 October 2016; Statement of affairs with form 4.19. The most likely internet sites of ALL STAR APPLIANCES LTD are www.allstarappliances.co.uk, and www.all-star-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. All Star Appliances Ltd is a Private Limited Company. The company registration number is 08280777. All Star Appliances Ltd has been working since 05 November 2012. The present status of the company is Liquidation. The registered address of All Star Appliances Ltd is 1 Kings Avenue Winchmore Hill London N21 3na. . GHATTAS, Tony is a Director of the company. Director AKIKI, Joseph has been resigned. Director KAHAN, Barbara has been resigned. Director VAYALIL, Sahood has been resigned. Director YOUNES, Joseph has been resigned. The company operates in "Repair of household appliances and home and garden equipment".


Current Directors

Director
GHATTAS, Tony
Appointed Date: 08 June 2015
54 years old

Resigned Directors

Director
AKIKI, Joseph
Resigned: 01 July 2016
Appointed Date: 22 September 2014
62 years old

Director
KAHAN, Barbara
Resigned: 05 November 2012
Appointed Date: 05 November 2012
94 years old

Director
VAYALIL, Sahood
Resigned: 04 November 2013
Appointed Date: 05 November 2012
51 years old

Director
YOUNES, Joseph
Resigned: 29 February 2016
Appointed Date: 01 November 2013
64 years old

Persons With Significant Control

Mr Tony Ghattas
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ALL STAR APPLIANCES LTD Events

07 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 October 2016
21 Oct 2016
Statement of affairs with form 4.19
21 Oct 2016
Appointment of a voluntary liquidator
21 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-06

...
... and 19 more events
11 Jun 2013
Director's details changed for Mr Shahood Vayalil on 30 May 2013
20 May 2013
Director's details changed for Mr Shahood Vayalil on 17 May 2013
14 Nov 2012
Appointment of Shahood Vayalil as a director
09 Nov 2012
Termination of appointment of Barbara Kahan as a director
05 Nov 2012
Incorporation

ALL STAR APPLIANCES LTD Charges

16 December 2014
Charge code 0828 0777 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Ultimate Trade Finance Limited
Description: All assets debenture. All monetary and all obligations and…
15 December 2014
Charge code 0828 0777 0001
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…