COMMERZBANK LEASING DECEMBER (10) UNLIMITED

Register to unlock more data on OkredoRegister

COMMERZBANK LEASING DECEMBER (10) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439293

Incorporation date

14/05/2002

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London, EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon11/11/2013
Final Gazette dissolved following liquidation
dot icon11/08/2013
Return of final meeting in a members' voluntary winding up
dot icon21/08/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Declaration of solvency
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/03/2012
Statement by Directors
dot icon29/03/2012
Statement of capital on 2012-03-30
dot icon29/03/2012
Solvency Statement dated 14/03/12
dot icon29/03/2012
Resolutions
dot icon01/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon03/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon27/06/2010
Director's details changed for Richard Alastair Birch on 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/03/2010
Memorandum and Articles of Association
dot icon03/03/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon16/01/2010
Miscellaneous
dot icon06/01/2010
Auditor's resignation
dot icon13/10/2009
Director's details changed for Paul Richard Burrows on 2009-10-01
dot icon13/10/2009
Director's details changed
dot icon12/10/2009
Director's details changed for Anthony David Levy on 2009-10-01
dot icon12/10/2009
Secretary's details changed for James Cameron Wall on 2009-10-01
dot icon12/10/2009
Director's details changed for Neil Gordon Aiken on 2009-10-01
dot icon31/08/2009
Appointment Terminated Director henrietta fane de salis
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon12/07/2009
Appointment Terminated Director jeremy thomas
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon31/03/2008
Director's Change of Particulars / paul burrows / 12/02/2008 / HouseName/Number was: , now: 81; Street was: 19B granard road, now: bennerley road; Post Code was: SW12 8UJ, now: SW11 6DT; Country was: , now: united kingdom
dot icon17/01/2008
Secretary resigned
dot icon21/12/2007
Resolutions
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon17/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon17/12/2007
Re-registration of Memorandum and Articles
dot icon17/12/2007
Declaration of assent for reregistration to UNLTD
dot icon17/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon17/12/2007
Application for reregistration from LTD to UNLTD
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon18/04/2007
Return made up to 01/04/07; full list of members
dot icon07/03/2007
Full accounts made up to 2005-07-31
dot icon07/03/2007
Full accounts made up to 2006-03-21
dot icon06/03/2007
Director resigned
dot icon27/02/2007
Secretary's particulars changed
dot icon23/11/2006
Auditor's resignation
dot icon23/11/2006
Full accounts made up to 2005-06-30
dot icon23/11/2006
Full accounts made up to 2005-07-06
dot icon11/10/2006
Secretary's particulars changed
dot icon25/09/2006
New director appointed
dot icon20/09/2006
Memorandum and Articles of Association
dot icon17/09/2006
Certificate of change of name
dot icon12/09/2006
Accounting reference date shortened from 21/03/07 to 31/12/06
dot icon09/08/2006
New director appointed
dot icon18/06/2006
New secretary appointed
dot icon18/06/2006
Secretary resigned
dot icon12/06/2006
Return made up to 01/04/06; full list of members; amend
dot icon11/05/2006
Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
dot icon01/05/2006
Return made up to 01/04/06; full list of members
dot icon27/04/2006
Location of register of members
dot icon27/03/2006
Accounting reference date shortened from 31/07/06 to 21/03/06
dot icon30/01/2006
Director resigned
dot icon13/12/2005
Director's particulars changed
dot icon08/08/2005
Accounting reference date shortened from 06/07/06 to 31/07/05
dot icon19/07/2005
Memorandum and Articles of Association
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Registered office changed on 20/07/05 from: the quadrangle the promenade cheltenham gloucestershire GL50 1PX
dot icon19/07/2005
Accounting reference date shortened from 30/06/06 to 06/07/05
dot icon19/07/2005
Ad 07/07/05--------- £ si 32000@1=32000 £ ic 2/32002
dot icon19/07/2005
Nc inc already adjusted 07/07/05
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon19/07/2005
Resolutions
dot icon07/07/2005
Certificate of change of name
dot icon16/06/2005
Return made up to 15/05/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon10/01/2005
Full accounts made up to 2004-06-30
dot icon06/10/2004
Director's particulars changed
dot icon01/08/2004
Director resigned
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon25/05/2004
Return made up to 15/05/04; full list of members
dot icon05/05/2004
Director's particulars changed
dot icon30/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon23/06/2003
New director appointed
dot icon10/06/2003
Return made up to 15/05/03; full list of members
dot icon10/06/2003
Location of register of members
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon12/05/2003
Director's particulars changed
dot icon18/11/2002
Director's particulars changed
dot icon12/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Registered office changed on 29/05/02 from: 1 high street mews wimbledon village london SW19 7RG
dot icon14/05/2002
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Maureen Anne
Director
15/05/2002 - 15/05/2002
257
Burke, Peter Robert
Director
07/07/2005 - 31/01/2007
22
Latter, William Vaughan
Director
15/05/2002 - 07/06/2004
100
Tubb, Philip Anthony
Director
19/05/2004 - 07/07/2005
97
Thomas, Jeremy David Nicholson
Director
07/07/2005 - 30/06/2009
40

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 COMMERZBANK LEASING DECEMBER (10) UNLIMITED

COMMERZBANK LEASING DECEMBER (10) UNLIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at 30 Gresham Street, London, EC2V 7PG. There are currently 5 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 COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

toggle

COMMERZBANK LEASING DECEMBER (10) UNLIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 11/11/2013.

Where is COMMERZBANK LEASING DECEMBER (10) UNLIMITED located?

toggle

COMMERZBANK LEASING DECEMBER (10) UNLIMITED is registered at 30 Gresham Street, London, EC2V 7PG.

What does COMMERZBANK LEASING DECEMBER (10) UNLIMITED do?

toggle

COMMERZBANK LEASING DECEMBER (10) UNLIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved following liquidation.