Company NameStar Lettings Limited
DirectorsChristina Spyrou and Sylvia Wood
Company StatusDissolved
Company Number02730149
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristina Spyrou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGreek
StatusCurrent
Appointed14 July 1992(4 days after company formation)
Appointment Duration31 years, 8 months
RoleLetting Agent
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameMr Costas Spyrou
NationalityBritish
StatusCurrent
Appointed14 July 1992(4 days after company formation)
Appointment Duration31 years, 8 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameMs Sylvia Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address233 Tower Gardens Road
Tottenham
London
N17 7NX
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered Address400 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£246,105
Net Worth£48,215
Cash£200
Current Liabilities£108,459

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Statement of affairs (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Declaration of solvency (3 pages)
10 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1999Return made up to 14/10/99; full list of members (6 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 14/10/97; full list of members (6 pages)
5 September 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 31 July 1996 (11 pages)
9 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
23 October 1996Return made up to 14/10/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 October 1995Return made up to 14/10/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 July 1994 (11 pages)