5 Star (Edible) Products Limited

DataGardener
in liquidation
Medium

5 Star (edible) Products Limited

01700328Private Limited With Share Capital

Langley House, 53 Theobald Street, Borehamwood, WD64RT
Incorporated

17/02/1983

Company Age

43 years

Directors

4

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

5 Star (edible) Products Limited (01700328) is a private limited with share capital incorporated on 17/02/1983 (43 years old) and registered in borehamwood, WD64RT. The company operates under SIC code 46900 - non-specialised wholesale trade.

5 star (edible) products limited is a computer software company based out of langley house park rd, london, united kingdom.

Private Limited With Share Capital
SIC: 46900
Medium
Incorporated 17/02/1983
WD64RT

Financial Overview

Total Assets

£13.77M

Liabilities

£3.24M

Net Assets

£10.54M

Cash

£7.57M

Key Metrics

4

Directors

4

Shareholders

2

CCJs

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2016
Resolution
Category:Resolution
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-02-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Termination Director Company With Name
Category:Officers
Date:18-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2010
Legacy
Category:Mortgage
Date:04-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:23-04-2009
Legacy
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:21-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2008
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:18-04-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:17-04-2006
Legacy
Category:Officers
Date:17-04-2006
Legacy
Category:Officers
Date:17-04-2006
Legacy
Category:Officers
Date:17-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:23-11-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:18-02-2005
Legacy
Category:Annual Return
Date:02-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-02-2004
Legacy
Category:Mortgage
Date:13-12-2003
Legacy
Category:Mortgage
Date:13-12-2003
Legacy
Category:Address
Date:28-09-2003
Legacy
Category:Annual Return
Date:22-04-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:05-02-2003
Legacy
Category:Annual Return
Date:28-03-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:13-03-2002
Legacy
Category:Annual Return
Date:18-04-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:27-03-2001
Legacy
Category:Annual Return
Date:19-04-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2000
Legacy
Category:Annual Return
Date:23-04-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:23-02-1999
Legacy
Category:Officers
Date:03-02-1999
Legacy
Category:Mortgage
Date:20-08-1998
Legacy
Category:Annual Return
Date:04-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-1998
Legacy
Category:Annual Return
Date:10-04-1997
Legacy
Category:Officers
Date:17-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-1996
Legacy
Category:Annual Return
Date:29-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-1996
Legacy
Category:Annual Return
Date:03-04-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date05/04/2017
Filing Date06/07/2017
Latest Accounts30/06/2015

Trading Addresses

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire Wd6 4Rt, WD64RTRegistered
Phoenix Works, London, E146BX

Contact

5staredibleproducts.com
Langley House, 53 Theobald Street, Borehamwood, WD64RT