Company NameUni-Lets Limited
Company StatusDissolved
Company Number03766669
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date14 October 2003 (20 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 NamePaul James Stewart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
The Street High Roding
Dunmow
Essex
CM6 1NR
Secretary NameJohn Edward Stewart
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Maltings Wharf
Sawbridgeworth
Hertfordshire
CM21 9JF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
29 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 07/05/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Full accounts made up to 30 September 1999 (8 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Ad 17/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1999Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
24 July 1999Particulars of mortgage/charge (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1999Incorporation (14 pages)