Company NameInterstar Communications Limited
Company StatusDissolved
Company Number02400004
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Phillip Herbert Brown
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address44b The Market Place
Falloden Way
London
NW11 6JT
Director NameMr Edward Patrick Finlason
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMr Alexander Stuart Kilpatrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelston House Kelston Road
Little Bedwyn
Marlborough
Wiltshire
SN8 3JL
Secretary NameMr Phillip Herbert Brown
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address44b The Market Place
Falloden Way
London
NW11 6JT

Location

Registered Address122a Nelson Road
Twickenham
Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,701
Cash£18,420
Current Liabilities£48,815

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
31 March 2006Amended accounts made up to 31 July 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 August 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (1 page)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
22 May 2000Full accounts made up to 31 July 1999 (12 pages)
13 March 2000Particulars of mortgage/charge (4 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 July 1998 (13 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Full accounts made up to 31 July 1997 (14 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Registered office changed on 17/07/97 from: mayfair house 5 littel london court swindon SN1 3HY (1 page)
13 May 1997Full accounts made up to 31 July 1996 (11 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
25 April 1996Full accounts made up to 31 July 1995 (10 pages)
11 August 1995Return made up to 30/06/95; full list of members (6 pages)