About

Registered Number: 05159294
Date of Incorporation: 22/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE

 

Nstar Fund Management Ltd was registered on 22 June 2004 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". The companies directors are listed as O'rourke, Emma Ruth, Mundy, Neil. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Neil 19 October 2009 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
O'ROURKE, Emma Ruth 11 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP03 - Appointment of secretary 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 June 2011
CH04 - Change of particulars for corporate secretary 23 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
AA - Annual Accounts 18 January 2010
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 27 June 2007
CERTNM - Change of name certificate 05 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 15 July 2005
225 - Change of Accounting Reference Date 21 April 2005
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
CERTNM - Change of name certificate 07 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.