Company NamePhonestars Limited
Company StatusDissolved
Company Number04236153
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Patrick Edward Barnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Dundonald Road
London
NW10 3HR
Secretary NameJudith Barnes
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years after company formation)
Appointment Duration2 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address16 Dundonald Road
London
NW10 3HR
Director NamePhilip Latham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleIT
Correspondence AddressFlat 7
9 Long Street
London
E2 8HN
Director NameRupert Alan Lord
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C,10 Aylestone Avenue
London
NW6 7AA
Secretary NameMr Patrick Edward Barnes
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Dundonald Road
London
NW10 3HR
Director NameMr Maximillian Siegfried William Kirsten
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address124 Kempe Road
London
NW6 6SL
Director NameMr Manu Duggal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat D
17 Russell Road
London
W14 8HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Dundonald Road
London
NW10 3HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 February 2005Application for striking-off (1 page)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page)
1 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 September 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
18 June 2001Incorporation (20 pages)