Company NameE-Star Ltd
Company StatusDissolved
Company Number03900403
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameShelfcorp 133 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Owen Morse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressBoat House
Shillingford Court
Shillingford
Oxfordshire
OX10 7EP
Director NamePeter Alexander Taylor-Medhurst
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address19 Vincent Avenue
Carshalton Beeches
Surrey
SM5 4HZ
Secretary NamePeter Alexander Taylor-Medhurst
NationalityBritish
StatusClosed
Appointed25 October 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address19 Vincent Avenue
Carshalton Beeches
Surrey
SM5 4HZ
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered Address179 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Return made up to 29/12/02; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Registered office changed on 29/10/01 from: 15 wimpole street london W1M 8AP (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Company name changed shelfcorp 133 LIMITED\certificate issued on 20/01/00 (2 pages)
29 December 1999Incorporation (20 pages)