Company NameHighway Star Limited
Company StatusDissolved
Company Number03608713
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichelle Louise Whitwell
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed07 August 1998(4 days after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2001)
RoleAccountant
Correspondence AddressBasement Flat
7 Saint Stephens Gardens
London
W2 5RY
Secretary NameDavid Burke
NationalityAustralian
StatusClosed
Appointed07 August 1998(4 days after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2001)
RoleAccountant
Correspondence Address13 Westbourne Avenue
Acton
W3 6JL
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address41a Werter Road
Putney
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
3 October 2000Registered office changed on 03/10/00 from: basement flat 7 saint stephens gardens london W2 5RY (1 page)
1 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
1 August 2000Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
1 August 2000Full accounts made up to 29 February 2000 (6 pages)
31 July 2000Full accounts made up to 31 August 1999 (6 pages)
2 November 1999Registered office changed on 02/11/99 from: 105 devonport road shepherd's bush london W12 8PB (1 page)
6 September 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Registered office changed on 10/09/98 from: 1ST floor flat 19 mill hill road acton london W3 8JE (1 page)
17 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
3 August 1998Incorporation (11 pages)