Company NameLonestar Distribution Limited
Company StatusDissolved
Company Number03881293
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameW And P Newco (377) Limited

Business Activity

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

Directors

Director NameAbel Chikuvanyanga
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(3 months after company formation)
Appointment Duration4 years, 3 months (closed 15 June 2004)
RoleManagement Consultant
Correspondence Address51 Battersby Road
London
SE6 1SA
Director NameStephen Patrick Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address136 Princess Court
Bromley Hill
Bromley
Kent
BR1 4JU
Director NameGerald Mervyn Mabika
Date of BirthApril 1970 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed21 February 2000(3 months after company formation)
Appointment Duration1 month (resigned 28 March 2000)
RoleChartered Buyer
Correspondence Address23 Lincombe Road
Bromley
Kent
BR1 5HJ
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered Address51 Battersby Road
Catford
Londona
SE6 1SA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
31 May 2002Accounts for a dormant company made up to 30 November 2000 (2 pages)
31 May 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
2 March 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
29 February 2000Company name changed w and p newco (377) LIMITED\certificate issued on 01/03/00 (2 pages)