Company NameNightstar Services Limited
Company StatusDissolved
Company Number02910210
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Style
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(1 week after company formation)
Appointment Duration7 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address1957 Chestnut Street
Apt 304
San Francisco
94123
United States
Secretary NameIan Fishman
NationalityBritish
StatusClosed
Appointed02 June 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 February 2002)
RoleSolicitor
Correspondence Address131 Baker Street
London
W1U 6SE
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered Address25 Royal Victoria Patriotic
Building, Fitzhugh Grove
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Cash£232
Current Liabilities£4,399

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 September 1999Registered office changed on 02/09/99 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
18 August 1999Full accounts made up to 31 March 1998 (7 pages)
16 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 5C olivers wharf 64 wapping high street london E1 9PJ (1 page)
4 November 1997Registered office changed on 04/11/97 from: 5TH floor butlers wharf bus. Centre 45 curlew street,london SE1 2ND. (1 page)
6 June 1997Full accounts made up to 31 March 1996 (7 pages)
24 April 1997Return made up to 18/03/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 March 1995 (8 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 18/03/96; no change of members (4 pages)
10 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Director resigned (2 pages)