Company NameStella Consulting Limited
Company StatusDissolved
Company Number05301573
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTanja Nitter Horsdal
Date of BirthApril 1969 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleConsultant
Correspondence AddressSolslettveien 6b
Bodoe
8009
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusClosed
Appointed01 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameSj Corporate Services (Europe) Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressToken House, Suite 307
11/12 Tokenhouse Yard
London
EC2R 7AS

Location

Registered Address3b Third Floor 13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
25 January 2009Return made up to 01/12/08; full list of members (3 pages)
20 January 2009Application for striking-off (1 page)
17 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
15 September 2008Secretary's change of particulars / westmoore corporate services LIMITED / 12/09/2008 (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Registered office changed on 14/02/08 from: token house suite 307, 11-12 tokenhouse yard, london, EC2R 7AS (1 page)
14 February 2008Return made up to 01/12/07; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 February 2008New secretary appointed (1 page)
26 November 2007Return made up to 01/12/06; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2006Return made up to 01/12/05; full list of members (2 pages)
14 September 2005Secretary's particulars changed (1 page)
14 July 2005Registered office changed on 14/07/05 from: 3 bolt court, 4TH floor, suite 178, london, EC4A 3DQ (1 page)
1 December 2004Secretary resigned (1 page)