Company NameBrightstar Corporation Limited
Company StatusDissolved
Company Number01605877
CategoryPrivate Limited Company
Incorporation Date24 December 1981(42 years, 4 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Joseph Duffy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 1995(13 years after company formation)
Appointment Duration3 years, 9 months (closed 27 October 1998)
RoleChartered Graduate Engineer
Correspondence Address35 Langton Avenue
Whetstone
London
N20 9BZ
Secretary NameMichelle Monica Rebeiro
NationalityBritish
StatusClosed
Appointed05 January 1995(13 years after company formation)
Appointment Duration3 years, 9 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address234 Elm Park Avenue
Elm Park
Hornchurch
Essex
RM12 4PQ
Director NameJohn Stuart Clements
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCertified Accountant
Correspondence AddressBuelstrasse 11
Merenschwand
5634
CH
Secretary NameCarmen Sandra Pfoster
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration3 years (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressSeidenhofstrasse 10
6003 Luzern
Switzerland

Location

Registered Address8 Coldbath Square
Rosebery Avenue
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
20 May 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
26 January 1996Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
26 January 1996Return made up to 31/12/95; full list of members (5 pages)
10 May 1995Director resigned (2 pages)
28 September 1994Full accounts made up to 31 March 1994 (12 pages)
30 November 1993Full accounts made up to 31 March 1993 (11 pages)
26 November 1992Full accounts made up to 31 March 1992 (11 pages)
19 May 1992Full accounts made up to 31 March 1991 (10 pages)
13 November 1990Full accounts made up to 31 March 1990 (10 pages)
2 January 1990Accounts for a small company made up to 31 March 1987 (5 pages)
4 September 1989Accounts for a small company made up to 31 March 1986 (5 pages)
9 September 1987Return made up to 31/12/86; full list of members (6 pages)
15 July 1987Accounts for a small company made up to 31 March 1985 (5 pages)