AUTOLEASE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AUTOLEASE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388944

Incorporation date

18/06/1997

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon19/12/2012
Application to strike the company off the register
dot icon21/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon21/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon26/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon21/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon08/08/2011
Appointment of Mr Richard Francis as a director
dot icon05/07/2011
Termination of appointment of Nigel Stead as a director
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon16/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-10-01
dot icon31/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 20/05/09; full list of members
dot icon07/09/2008
Secretary's Change Of Particulars Nigel Cleator Stead Logged Form
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment Terminated Director michael kilbee
dot icon30/01/2008
Director's particulars changed
dot icon14/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon20/05/2007
Return made up to 20/05/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon11/01/2007
Secretary's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 20/05/06; full list of members
dot icon07/06/2005
Accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 20/05/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon22/06/2004
Director's particulars changed
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 20/05/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 20/05/03; full list of members
dot icon12/06/2003
Location of register of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 20/05/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR
dot icon11/06/2001
Return made up to 20/05/01; full list of members
dot icon11/06/2001
Location of register of members
dot icon10/04/2001
Director's particulars changed
dot icon11/02/2001
New secretary appointed
dot icon05/02/2001
Secretary resigned
dot icon14/01/2001
Director resigned
dot icon12/12/2000
Auditor's resignation
dot icon26/09/2000
Director resigned
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon06/09/2000
Auditor's resignation
dot icon21/06/2000
Director resigned
dot icon14/05/2000
Full accounts made up to 1999-12-31
dot icon14/05/2000
Return made up to 20/05/00; full list of members
dot icon14/05/2000
Secretary's particulars changed;director's particulars changed
dot icon14/05/2000
Registered office changed on 15/05/00
dot icon03/04/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 10/06/99; full list of members
dot icon09/05/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon05/05/1999
Certificate of change of name
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon08/10/1998
Return made up to 19/06/98; full list of members
dot icon28/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Registered office changed on 28/07/98 from: garland road stanmore middlesex HA7 1LH
dot icon27/07/1998
Memorandum and Articles of Association
dot icon27/07/1998
Resolutions
dot icon03/07/1997
Ad 30/06/97--------- £ si [email protected]=98 £ ic 2/100
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1997
S-div 26/06/97
dot icon01/07/1997
Resolutions
dot icon18/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/06/1997 - 25/06/1997
16011
London Law Services Limited
Nominee Director
18/06/1997 - 25/06/1997
15403
Walden, David Simon
Director
01/11/1998 - 15/06/2000
16
Saunders, Deborah Ann
Secretary
14/01/2001 - 05/01/2010
78
Potts, David Keith
Director
30/08/2000 - 27/09/2007
124

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLEASE FINANCE LIMITED

AUTOLEASE FINANCE LIMITED is an(a) Dissolved company incorporated on 18/06/1997 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLEASE FINANCE LIMITED?

toggle

AUTOLEASE FINANCE LIMITED is currently Dissolved. It was registered on 18/06/1997 and dissolved on 22/04/2013.

Where is AUTOLEASE FINANCE LIMITED located?

toggle

AUTOLEASE FINANCE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does AUTOLEASE FINANCE LIMITED do?

toggle

AUTOLEASE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOLEASE FINANCE LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.