STARDALE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 01831801
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Statement of company's objects. The most likely internet sites of STARDALE LIMITED are www.stardale.co.uk, and www.stardale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Stardale Limited is a Private Limited Company. The company registration number is 01831801. Stardale Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of Stardale Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . WILLIAMS, Khadija Roger is a Secretary of the company. AHMED, Tahir Sheikh Said is a Director of the company. SHEIKH, Mohamed Tahir is a Director of the company. Secretary KARIN, Anirali Gulamali has been resigned. Secretary SHEIKH, Mohmed Tahir has been resigned. Director KARIN, Anirali Gulamali has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILLIAMS, Khadija Roger
Appointed Date: 27 March 1995

Director

Director

Resigned Directors

Secretary
KARIN, Anirali Gulamali
Resigned: 18 August 1993

Secretary
SHEIKH, Mohmed Tahir
Resigned: 27 March 1995
Appointed Date: 18 August 1993

Director
KARIN, Anirali Gulamali
Resigned: 26 October 1993
78 years old

Persons With Significant Control

Mr Mohamed Tahir Sheikh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tahir Sheikh Said Ahmed
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STARDALE LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Statement of company's objects
26 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
07 Aug 1986
Full accounts made up to 31 March 1985

07 Aug 1986
Return made up to 31/07/86; full list of members

11 Jul 1986
Secretary resigned;new secretary appointed

11 Jul 1984
Certificate of incorporation
11 Jul 1984
Incorporation

STARDALE LIMITED Charges

1 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 20 August 1993
Persons entitled: Banque Indosuez
Description: All monies now or at any time hereafter standing to the…
30 April 1986
Legal charge
Delivered: 19 May 1986
Status: Outstanding
Persons entitled: Banque Indosuez
Description: All monies now or at any time hereafter standing to the…
30 August 1985
Memorandum of charge on cash deposits
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Algemene Bank Nederland N.V.
Description: The sum of $400,000 U.S. dollars deposited, by stardale…
7 February 1985
Memo of charge.
Delivered: 9 February 1985
Status: Outstanding
Persons entitled: Algemene Bank Nederland N.V.
Description: The sum of $200,000 U.S. dollars deposited by stardale…