Company NameInterstella Limited
Company StatusDissolved
Company Number02714294
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJo Anne Stewart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 28 April 1998)
RoleCustomer Services Supervisor
Correspondence Address86 Ladywell Prospect
Sawbridgeworth
Hertfordshire
CM21 9PT
Director NamePaul James Stewart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 28 April 1998)
RoleRoyal Navy Engineer
Correspondence Address86 Ladywell Prospect
Sawbridgeworth
Hertfordshire
CM21 9PT
Secretary NameJo Anne Stewart
NationalityBritish
StatusClosed
Appointed04 March 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 28 April 1998)
RoleCustomer Services Supervisor
Correspondence Address86 Ladywell Prospect
Sawbridgeworth
Hertfordshire
CM21 9PT
Director NameMr Hitendra Saker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 28 April 1998)
RoleChartered Accountant
Correspondence Address142 Darland Avenue
Gillingham
Kent
ME7 3AS
Director NameMrs Ann Marie Stewart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSaker & Co
54 Manfield House
376 Strand
London
WC2A 0LR
Director NameJohn Edward Stewart
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSaker & Co 44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameJohn Edward Stewart
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSaker & Co 44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
27 February 1997Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
31 March 1996Return made up to 13/05/95; no change of members (4 pages)
31 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
31 March 1996Registered office changed on 31/03/96 from: c/o saker & co 54 manfield house 376 strand london WC2A 0LR (1 page)
3 April 1995Return made up to 13/05/94; no change of members (4 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
3 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1995New secretary appointed;director resigned;new director appointed (2 pages)