Company NameSternstat Limited
Company StatusDissolved
Company Number03034843
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameBerrys Direct Limited

Business Activity

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

Directors

Director NameMr Neville Jossel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(4 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield Courtenay Avenue
Highgate
London
N6 4LP
Director NameMrs Vannessa Jossel
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed19 July 1995(4 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressRidgefield
Courtenay Avenue Highgate
London
N6 4LP
Secretary NameMr Neville Jossel
NationalityBritish
StatusClosed
Appointed19 July 1995(4 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield Courtenay Avenue
Highgate
London
N6 4LP
Director NameRobert Joseph Christopher O'Callaghan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressSylvana
Howe Green
Hertford
Hertfordshire
SG13 8LG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1995(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1995)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1995(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1995)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
4 December 2002Full accounts made up to 31 January 2002 (7 pages)
9 April 2002Return made up to 20/03/02; full list of members (5 pages)
28 November 2001Director resigned (1 page)
14 November 2001Full accounts made up to 31 January 2001 (7 pages)
11 April 2001Return made up to 20/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 April 2000Return made up to 20/03/00; full list of members (8 pages)
15 September 1999Full accounts made up to 31 January 1999 (8 pages)
21 April 1999Return made up to 20/03/99; full list of members (8 pages)
1 February 1999Company name changed berrys direct LIMITED\certificate issued on 01/02/99 (2 pages)
19 October 1998Return made up to 20/03/98; full list of members (7 pages)
2 July 1998Full accounts made up to 31 January 1998 (9 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31,blandford street london W1H 3AD (1 page)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
23 April 1997Return made up to 20/03/97; full list of members (7 pages)
9 August 1996Full accounts made up to 31 January 1996 (9 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 20/03/96; full list of members (8 pages)
28 July 1995Registered office changed on 28/07/95 from: 21 southampton row london WC1B 5HS (1 page)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 July 1995Accounting reference date notified as 31/01 (1 page)
17 July 1995Company name changed berry's direct LIMITED\certificate issued on 18/07/95 (4 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 March 1995Company name changed mislex (86) LIMITED\certificate issued on 31/03/95 (4 pages)
20 March 1995Incorporation (20 pages)