Company NameOne Stop Lettings Limited
Company StatusDissolved
Company Number02965343
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed02 September 1997(2 years, 12 months after company formation)
Appointment Duration6 months (closed 03 March 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed15 September 1997(3 years after company formation)
Appointment Duration5 months, 2 weeks (closed 03 March 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMiss Judith Patricia Andrew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address78 Kingsland Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QD
Director NameChristopher Simon Eales
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMr Charles Emanual Mammon
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed02 September 1997(2 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 September 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
2 October 1997Application for striking-off (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
15 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 September 1997Return made up to 06/09/97; no change of members (5 pages)
17 April 1997Director resigned (1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 September 1996Return made up to 06/09/96; full list of members (8 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 September 1995Return made up to 06/09/95; full list of members (8 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)