Company NameStellar Alliance Holdings Limited
DirectorSeyed Jalal Hosseini
Company StatusActive
Company Number04446581
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Seyed Jalal Hosseini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH
Secretary NameJohn Francis Pullig
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address44a Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NameDr Mustapha Soufian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Acrefield Avenue
Stockport
Cheshire
SK4 4BB
Director NameJohn Austin Keighley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 April 2005)
RoleFinance Director
Correspondence Address25 Alwinton Avenue
Stockport
Cheshire
SK4 3PU
Director NameSeyed Kamal Hosseini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed01 September 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene Hollows
Mereside Road
Mere
WA16 6QR
Secretary NameDr Mustapha Soufian
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Acrefield Avenue
Stockport
Cheshire
SK4 4BB
Secretary NameMr John Austin Keighley
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address77 Fox Street
Stockport
Cheshire
SK3 9JY
Director NameMr Seyed Sadra Hosseini
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,209,703
Cash£1,062
Current Liabilities£16,715

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

26 July 2023Micro company accounts made up to 31 August 2022 (2 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 August 2021 (2 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (3 pages)
3 August 2020Termination of appointment of Seyed Sadra Hosseini as a director on 13 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 August 2019Director's details changed for Seyed Jalal Hosseini on 22 August 2019 (2 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 August 2018Director's details changed for Seyed Jalal Hosseini on 27 July 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Seyed Sadra Hosseini as a director on 16 February 2018 (2 pages)
22 November 2017Micro company accounts made up to 31 October 2016 (1 page)
22 November 2017Micro company accounts made up to 31 October 2016 (1 page)
21 November 2017Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page)
23 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
23 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
16 August 2017Micro company accounts made up to 27 October 2015 (1 page)
16 August 2017Micro company accounts made up to 27 October 2015 (1 page)
31 July 2017Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page)
27 July 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page)
25 July 2017Previous accounting period extended from 27 October 2016 to 30 November 2016 (1 page)
25 July 2017Previous accounting period extended from 27 October 2016 to 30 November 2016 (1 page)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
17 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
15 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
30 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
30 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
2 December 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 September 2013Director's details changed for Seyed Jalal Hosseini on 24 May 2013 (2 pages)
26 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Director's details changed for Seyed Jalal Hosseini on 24 May 2013 (2 pages)
26 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Termination of appointment of John Keighley as a secretary (1 page)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of John Keighley as a secretary (1 page)
27 April 2011Termination of appointment of Seyed Hosseini as a director (1 page)
27 April 2011Termination of appointment of Seyed Hosseini as a director (1 page)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
17 June 2010Director's details changed for Seyed Kamal Hosseini on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Seyed Kamal Hosseini on 24 May 2010 (2 pages)
16 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (2 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
16 December 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
27 June 2007Return made up to 24/05/07; full list of members (3 pages)
27 June 2007Return made up to 24/05/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
21 July 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
7 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
5 July 2005Return made up to 24/05/05; full list of members (3 pages)
5 July 2005Return made up to 24/05/05; full list of members (3 pages)
9 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 October 2004Return made up to 24/05/04; full list of members (7 pages)
27 October 2004Return made up to 24/05/04; full list of members (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
17 December 2003Full accounts made up to 31 October 2002 (13 pages)
17 December 2003Full accounts made up to 31 October 2002 (13 pages)
11 July 2003Registered office changed on 11/07/03 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AZ (1 page)
11 July 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
11 July 2003Registered office changed on 11/07/03 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AZ (1 page)
11 July 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
17 June 2003Return made up to 24/05/03; full list of members (7 pages)
17 June 2003Return made up to 24/05/03; full list of members (7 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
18 October 2002Ad 02/09/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
18 October 2002Ad 02/09/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002£ nc 1000/100000 02/09/02 (1 page)
2 October 2002£ nc 1000/100000 02/09/02 (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2002Incorporation (31 pages)
24 May 2002Incorporation (31 pages)