Company NameStellar Business Management Services Limited
Company StatusDissolved
Company Number04005611
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDenise Lorraine Bentley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleConsultant
Correspondence Address82 Brian Road
Chadwell Heath
Romford
Essex
RM6 5BX
Secretary NameGaynor Hope Simpson
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Oldfield Road
Willesden
London
NW10 9UE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address82 Brian Road
Chadwell Heath
Romford
Essex
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
21 January 2004Application for striking-off (1 page)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
19 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: 35 ballards lane london N3 1XW (1 page)
29 August 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Registered office changed on 12/07/01 from: 82 brian road romford essex RM6 5BX (1 page)
2 July 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
13 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (15 pages)