Company NameBright Lettings Limited
DirectorPetros Tofaris
Company StatusDissolved
Company Number03949655
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month 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 NamePetros Tofaris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RolePropert Manager
Correspondence Address22 The Avenue
London
N10 2QL
Secretary NameMr Costas Siekkeris
NationalityCypriot
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 The Avenue
Muswell Hill
London
N10 2QG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,323,546
Gross Profit£489,430
Net Worth£202,132
Cash£3,048
Current Liabilities£354,499

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Statement of affairs (5 pages)
28 January 2003Registered office changed on 28/01/03 from: 407 green lanes london N13 4JD (1 page)
27 August 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Ad 31/03/00--------- £ si 26@1=26 £ ic 4/30 (2 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
18 April 2000Ad 20/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 March 2000New secretary appointed (2 pages)
16 March 2000Incorporation (17 pages)