Company NameStella Interior Solution Limited
Company StatusDissolved
Company Number06216048
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameStuart Bunce
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGreen Tiles
Pitstone
Bucks
LU7 9AY
Director NameJeremiah O'Sullivan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPound Cottage
Fish Street, Redbourn
St Albans
AL3 7LP
Secretary NameJeremiah O'Sullivan
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
Fish Street, Redbourn
St Albans
AL3 7LP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressExcel House, 1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Application to strike the company off the register (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Director's details changed for Jeremiah O'sullivan on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Stuart Bunce on 17 April 2010 (2 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 4
(5 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 4
(5 pages)
4 June 2010Director's details changed for Stuart Bunce on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Jeremiah O'sullivan on 17 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2007Incorporation (16 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (16 pages)