Company NameStuart Lettings Ltd.
Company StatusDissolved
Company Number02730825
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameHome Plus Estate Limited

Business Activity

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

Directors

Secretary NameAhmad Manar Alaas
NationalityBritish
StatusClosed
Appointed01 August 2003(11 years after company formation)
Appointment Duration3 years (closed 08 August 2006)
RoleCompany Director
Correspondence Address94 Forest Court
Edgware Road
London
W2 2RF
Director NameMr Ziad Orfali
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address85 Kensington Gardens Square
London
W2 4DJ
Secretary NameWaafaa Bacha
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleHousewife
Correspondence Address33 Clarelawn Avenue
London
SW14 8BE
Secretary NameNadia Orfali
NationalityBritish
StatusResigned
Appointed20 July 1999(7 years after company formation)
Appointment Duration4 years (resigned 01 August 2003)
RoleTrainee Solicitor
Correspondence Address33 Clarelawn Avenue
London
SW14 8BE
Director NameNabil Hakim
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(13 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address115 Ullswater Crescent
London
SW15 3RE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O M Parmar & Co 1st Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£19,355
Net Worth£1,119
Cash£4,110
Current Liabilities£4,651

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
16 November 2005Director resigned (1 page)
10 November 2005New director appointed (1 page)
10 November 2005Registered office changed on 10/11/05 from: 112 gloucester place london W1U 6HX (1 page)
10 November 2005Director resigned (1 page)
12 October 2005Company name changed home plus estate LIMITED\certificate issued on 12/10/05 (3 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 54 paddington street london W1V 4PH (1 page)
26 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
11 August 2003Return made up to 14/07/03; full list of members (6 pages)
31 January 2003Return made up to 14/07/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 209 chapel house 24 nutford place london W1H 5YN (1 page)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
5 May 2000Full accounts made up to 31 July 1999 (11 pages)
5 May 2000Registered office changed on 05/05/00 from: 105 seven sisters road london N7 7QP (1 page)
14 March 2000Registered office changed on 14/03/00 from: 29A teignmouth road london NW2 4EB (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 August 1999Secretary resigned (1 page)
26 July 1999Full accounts made up to 31 July 1998 (4 pages)
4 September 1998Return made up to 14/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 September 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 December 1996Return made up to 14/07/96; no change of members (4 pages)
8 July 1996Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)