Company NameSunset Star Limited
Company StatusDissolved
Company Number03347361
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameGeoffrey Stephen Wilson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address37a Wendell Road
London
W12 9RS
Secretary NameBrendon Duncan Wilson
NationalityBritish
StatusClosed
Appointed01 April 1998(11 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address37a Wendell Road
London
W12 9RS
Director NameLisa Wilson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 February 2000(2 years, 9 months after company formation)
Appointment Duration3 years (closed 11 February 2003)
RoleCompany Director
Correspondence Address37a Wendell Road
London
W12 9RS
Secretary NameLisa Marie McDougall Rishworth
NationalityBritish
StatusResigned
Appointed22 April 1997(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address61 Pennard Road
London
W12 8DW
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered Address37a Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Turnover£28,470
Net Worth£2,558
Cash£7,209
Current Liabilities£4,651

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
23 January 2002Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
31 October 2000Full accounts made up to 30 June 2000 (8 pages)
21 July 2000New director appointed (2 pages)
8 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: 10 de beauvoir court northchurch road london N1 3NX (1 page)
11 October 1999Full accounts made up to 30 June 1999 (8 pages)
8 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Registered office changed on 09/11/98 from: 6/63 sinclair road west kensington london W14 0NR (1 page)
5 August 1998Registered office changed on 05/08/98 from: 6/63 sinclair road west kensington london W14 0NR (1 page)
5 August 1998Full accounts made up to 30 June 1998 (8 pages)
11 May 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 61 pennard road london W12 8DW (1 page)
11 May 1998Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 81 gunnersbury lane london W3 8QX (1 page)