Company NameNorthern Star Investments (No.1) Limited
Company StatusDissolved
Company Number04731222
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameIbis (825) Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration4 years (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(5 years, 3 months after company formation)
Appointment Duration7 months (closed 17 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleCa
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Director appointed carla stone (1 page)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 August 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
18 July 2006Full accounts made up to 30 April 2006 (10 pages)
21 April 2006Return made up to 11/04/06; full list of members (2 pages)
1 March 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
2 August 2005Full accounts made up to 30 April 2005 (10 pages)
15 June 2005Return made up to 11/04/05; full list of members (3 pages)
15 February 2005Full accounts made up to 30 April 2004 (10 pages)
9 February 2005Registered office changed on 09/02/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Return made up to 11/04/04; full list of members (6 pages)
14 July 2003Company name changed ibis (825) LIMITED\certificate issued on 14/07/03 (2 pages)