Company NameFieldstar Investments Ltd.
Company StatusDissolved
Company Number04220458
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHassan Ahmed
Date of BirthApril 1943 (Born 81 years ago)
NationalityEgyptian
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleChairman & CEO
Correspondence Address183 Quadrangle Tower
Norfolk Crescent
London
W2 2PJ
Secretary NameClaudia Patricia Sowaha
NationalityBritish
StatusClosed
Appointed06 September 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 09 September 2008)
RoleCompany Director
Correspondence Address32 Dartrey Tower
Kings Road
London
SW10 0EB
Secretary NameDons Conteh
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Cypress Lodge
72 Brentview Road
London
NW9 7EF
Director NameThomas Coughlan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2001(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 November 2001)
RoleEconomist
Correspondence Address42 Roebuck Castle
Clonskeagh
Dublin 14
Irish
Director NameMrs Svetlana Eppey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2002)
RoleNetwork Techician
Country of ResidenceEngland
Correspondence Address88 Brinklow Crescent
Shooters Hill
London
SE18 3BP
Director NameAdrian Barbour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2006)
RoleOperations
Correspondence AddressHill View Cottage
6 Kings Road
Malvern Wells
Worcestershire
WR14 4HL

Location

Registered AddressSuite 207 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Voluntary strike-off action has been suspended (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
21 June 2006Return made up to 21/05/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
4 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 November 2005Registered office changed on 17/11/05 from: suite 207 quadrangle tower cambridge square london W2 2PJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: suite 183 quadrangle tower marble arch london W2 2PJ (2 pages)
1 June 2005Return made up to 21/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 March 2005New director appointed (2 pages)
7 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 June 2003Return made up to 21/05/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
31 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2002Return made up to 21/05/02; full list of members (6 pages)
25 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 27A upper berkeley street london W1H 7PF (1 page)
21 June 2001Secretary's particulars changed (1 page)