Company NameNelstar Enterprises Ltd
Company StatusDissolved
Company Number05147005
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLee Mark Chaffey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2012)
RoleBuilder
Correspondence Address20 Haynes Road
Hornchurch
Essex
RM11 2HT
Secretary NameMatthew John Lloyd
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2012)
RoleElectrician
Correspondence Address10 Yevele Way
Hornchurch
Essex
RM11 3NB
Director NameLee Mark Chaffey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(4 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2005)
RoleLandlord
Correspondence Address54 Standfield Road
Dagenham
Essex
RM10 8JP
Director NamePatrick William Edward Cottee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address21 Hunters Hall Road
Dagenham
Essex
RM10 8JH
Secretary NamePatrick William Edward Cottee
NationalityBritish
StatusResigned
Appointed02 November 2004(4 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address21 Hunters Hall Road
Dagenham
Essex
RM10 8JH
Secretary NameThomas Collins
NationalityBritish
StatusResigned
Appointed31 March 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address21 Hunters Hall Road
Dagenham
Essex
RM10 8JH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address20 Haynes Road
Hornchurch
Essex
RM11 2HT
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(4 pages)
3 October 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(4 pages)
3 October 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 August 2009Return made up to 07/06/09; full list of members (3 pages)
28 August 2009Return made up to 07/06/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 10 yevele way hornchurch essex RM11 3NB (1 page)
17 February 2009Director's change of particulars / lee chaffey / 10/02/2009 (1 page)
17 February 2009Director's Change of Particulars / lee chaffey / 10/02/2009 / HouseName/Number was: , now: 20; Street was: 10 yevele way, now: haynes road; Post Code was: RM11 3NB, now: RM11 2HT; Country was: , now: united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from 10 yevele way hornchurch essex RM11 3NB (1 page)
30 January 2009Return made up to 07/06/08; full list of members (3 pages)
30 January 2009Return made up to 07/06/08; full list of members (3 pages)
15 December 2008Return made up to 07/06/07; full list of members (3 pages)
15 December 2008Return made up to 07/06/07; full list of members (3 pages)
12 December 2008Return made up to 07/06/06; full list of members (3 pages)
12 December 2008Return made up to 07/06/06; full list of members (3 pages)
24 October 2008Accounts made up to 30 June 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 January 2008Accounts made up to 30 June 2007 (3 pages)
16 January 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 21 hunters hall road dagenham essex RM10 8JH (1 page)
15 March 2007Registered office changed on 15/03/07 from: 21 hunters hall road dagenham essex RM10 8JH (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
2 March 2007Accounts made up to 30 June 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 June 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 June 2006Accounts made up to 30 June 2005 (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 54 standfield road dagenham essex RM10 8JP (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Return made up to 07/06/05; full list of members (7 pages)
15 September 2005Return made up to 07/06/05; full list of members (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 54 standfield road dagenham essex RM10 8JP (1 page)
15 September 2005New secretary appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 54 standfield road dagenham essex RM10 8JP (1 page)
18 November 2004Registered office changed on 18/11/04 from: 54 standfield road dagenham essex RM10 8JP (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 209 station lane hornchurch essex RM12 6LL (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 209 station lane hornchurch essex RM12 6LL (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2004Incorporation (10 pages)
7 June 2004Incorporation (10 pages)