Company NameFour Star (UK) Limited
Company StatusDissolved
Company Number03315146
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 1 month ago)
Dissolution Date17 November 1998 (25 years, 4 months ago)
Previous NameExcellent Results Limited

Directors

Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 17 November 1998)
RoleAccountant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameMary Elizabeth Sullivan
NationalityBritish
StatusClosed
Appointed19 February 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 17 November 1998)
RoleSecretary
Correspondence Address477 Watford Way
Hendon
London
NW4 4TR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreendon House
7b Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 February 1997£ nc 100/100000 19/02/97 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (2 pages)
26 February 1997Company name changed excellent results LIMITED\certificate issued on 27/02/97 (2 pages)
7 February 1997Incorporation (8 pages)