Company NameStardust (Chelsea) Limited
DirectorsMark Killick and Margaret Rose Nugent
Company StatusDissolved
Company Number03023079
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameNevrus (635) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Killick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleTour Operator
Correspondence Address45 Keymer Road
Hassocks
West Sussex
BN6 8AG
Director NameMargaret Rose Nugent
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleTrustee
Correspondence Address7 Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Secretary NameMark Killick
NationalityBritish
StatusCurrent
Appointed29 July 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleTour Operator
Correspondence Address45 Keymer Road
Hassocks
West Sussex
BN6 8AG
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1996)
RoleReinsurance Broker
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NameMichael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1997)
RoleSolicitor
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameJohn Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1997)
RoleChartered Accountant
Correspondence Address29 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Secretary NameJohn Lindsay Pearce Whiter
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address29 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2000Dissolved (1 page)
31 August 2000Liquidators statement of receipts and payments (5 pages)
31 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
24 November 1999Registered office changed on 24/11/99 from: 24 bevis marks london EC3A 7NR (1 page)
16 August 1999Registered office changed on 16/08/99 from: 22 tudor street london EC4Y 0JJ (1 page)
12 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
12 August 1999Ex/res 5/8/99 liq's authority (1 page)
12 August 1999Declaration of solvency (3 pages)
26 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998Return made up to 17/02/98; no change of members (5 pages)
25 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 55 bishopsgate london EC2N 3AS (1 page)
20 August 1997New secretary appointed (2 pages)
14 July 1997Full group accounts made up to 30 September 1996 (18 pages)
27 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
19 March 1997Return made up to 17/02/97; full list of members (7 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (3 pages)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: chesterfield house 26/28 penchurch street london EC3N 3DQ (1 page)
7 May 1996Full group accounts made up to 30 September 1995 (19 pages)
25 February 1996Return made up to 17/02/96; full list of members (7 pages)
26 May 1995Particulars of mortgage/charge (14 pages)
26 May 1995Particulars of mortgage/charge (14 pages)
26 May 1995Particulars of mortgage/charge (10 pages)
15 May 1995New director appointed (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 246 bishopsgate london EC2M 4PB (1 page)
9 May 1995Director resigned;new director appointed (6 pages)
9 May 1995Accounting reference date notified as 30/09 (1 page)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
17 March 1995Company name changed nevrus (635) LIMITED\certificate issued on 20/03/95 (4 pages)