Company NameLetus Limited
Company StatusDissolved
Company Number04173662
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDilek Kurt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed27 May 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2006)
RoleManager
Correspondence Address85 Samuel Lewis Trust Estate
Amhurst Park
London
N16 5AN
Secretary NameFerudun Yilmaz
NationalityBritish
StatusClosed
Appointed22 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address4 Palace Court
Watling Street
Chatham
Kent
ME5 7ES
Director NameSavas Tekcan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address88 Salcombe Gardens
Mill Hill
London
NW7 2NT
Secretary NameErhan Karadal
NationalityBritish
StatusResigned
Appointed12 March 2001(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address7 Park View Estate
Collins Road
London
N5 2UB
Secretary NameAbbas Ozkan
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressFlat A
14 Vartry Road
London
N15 6PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address249 Kilburn High Road
London
NW6 7JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
21 March 2006Return made up to 06/03/06; no change of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 06/03/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 March 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
9 October 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 June 2003Return made up to 06/03/03; full list of members (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
11 April 2002Return made up to 06/03/02; full list of members (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 88 salcombe gardens mill hill london NW7 2NT (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 1 whiston road london E2 8BN (1 page)
19 March 2001Registered office changed on 19/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
6 March 2001Incorporation (16 pages)