COMMERZBANK LEASING DECEMBER (11) UNLIMITED

Register to unlock more data on OkredoRegister

COMMERZBANK LEASING DECEMBER (11) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02876187

Incorporation date

28/11/1993

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London, EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon15/07/2015
Final Gazette dissolved following liquidation
dot icon20/04/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon15/04/2015
Return of final meeting in a members' voluntary winding up
dot icon14/10/2014
Declaration of solvency
dot icon14/10/2014
Insolvency resolution
dot icon14/10/2014
Insolvency resolution
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Appointment of a voluntary liquidator
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon28/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon30/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Richard Alastair Birch on 2010-01-31
dot icon14/04/2010
Memorandum and Articles of Association
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Resolutions
dot icon03/03/2010
Resolutions
dot icon03/03/2010
Change of name notice
dot icon17/01/2010
Miscellaneous
dot icon07/01/2010
Auditor's resignation
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon20/10/2009
Director's details changed for Paul Richard Burrows on 2009-10-01
dot icon14/10/2009
Director's details changed for Richard Alastair Birch on 2009-10-01
dot icon13/10/2009
Director's details changed for Anthony David Levy on 2009-10-01
dot icon13/10/2009
Director's details changed for Neil Gordon Aiken on 2009-10-01
dot icon13/10/2009
Secretary's details changed for James Cameron Wall on 2009-10-01
dot icon01/09/2009
Appointment terminated director henrietta fane de salis
dot icon13/07/2009
Appointment terminated director jeremy thomas
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 01/01/09; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Nc dec already adjusted 19/03/08
dot icon08/04/2008
Resolutions
dot icon01/04/2008
Director's change of particulars / paul burrows / 12/02/2008
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Resolutions
dot icon18/01/2008
Return made up to 01/01/08; full list of members
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary resigned
dot icon22/12/2007
Resolutions
dot icon19/12/2007
New director appointed
dot icon18/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon18/12/2007
Re-registration of Memorandum and Articles
dot icon18/12/2007
Declaration of assent for reregistration to UNLTD
dot icon18/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon18/12/2007
Application for reregistration from LTD to UNLTD
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Secretary's particulars changed
dot icon11/01/2007
Return made up to 01/01/07; full list of members
dot icon16/11/2006
Accounting reference date shortened from 06/06/06 to 31/12/05
dot icon12/10/2006
Secretary's particulars changed
dot icon11/10/2006
New secretary appointed
dot icon20/09/2006
Memorandum and Articles of Association
dot icon18/09/2006
Certificate of change of name
dot icon13/09/2006
Secretary resigned
dot icon08/09/2006
Return made up to 01/01/06; full list of members; amend
dot icon12/05/2006
Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon30/01/2006
Full accounts made up to 2005-06-06
dot icon06/01/2006
Return made up to 01/01/06; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Registered office changed on 21/06/05 from: 20 fenchurch street london EC3P 3DB
dot icon15/06/2005
Ad 06/06/05--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon15/06/2005
Nc inc already adjusted 06/06/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Registered office changed on 15/06/05 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon15/06/2005
Accounting reference date shortened from 30/06/05 to 06/06/05
dot icon08/06/2005
Certificate of change of name
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-06-30
dot icon28/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-06-30
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon17/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon03/04/2002
Secretary's particulars changed
dot icon24/01/2002
Full accounts made up to 2001-06-30
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon28/04/2000
Return made up to 31/03/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-06-30
dot icon28/06/1999
Auditor's resignation
dot icon18/05/1999
New director appointed
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon18/09/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon14/04/1998
New director appointed
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon24/03/1998
Director resigned
dot icon25/01/1998
Director's particulars changed
dot icon13/08/1997
Director's particulars changed
dot icon26/06/1997
Director's particulars changed
dot icon30/05/1997
Particulars of mortgage/charge
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-06-30
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon01/06/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon05/01/1995
Return made up to 29/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounting reference date notified as 30/06
dot icon13/07/1994
New director appointed
dot icon09/03/1994
Memorandum and Articles of Association
dot icon08/03/1994
Resolutions
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon23/12/1993
Certificate of change of name
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon22/12/1993
Director resigned;new director appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: 2 baches street london N1 6UB
dot icon29/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1993 - 12/12/1993
99600
Jones, David Gareth
Director
19/12/1993 - 09/12/1998
89
Beebee, Michael Christopher
Director
05/06/2005 - 19/01/2006
35
Fane De Salis, Henrietta Frances Jane
Director
29/05/2007 - 27/08/2009
31
Levy, Anthony David
Director
19/01/2006 - Present
68

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 (11) UNLIMITED

COMMERZBANK LEASING DECEMBER (11) UNLIMITED is an(a) Dissolved company incorporated on 28/11/1993 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 (11) UNLIMITED?

toggle

COMMERZBANK LEASING DECEMBER (11) UNLIMITED is currently Dissolved. It was registered on 28/11/1993 and dissolved on 14/07/2015.

Where is COMMERZBANK LEASING DECEMBER (11) UNLIMITED located?

toggle

COMMERZBANK LEASING DECEMBER (11) UNLIMITED is registered at 30 Gresham Street, London, EC2V 7PG.

What does COMMERZBANK LEASING DECEMBER (11) UNLIMITED do?

toggle

COMMERZBANK LEASING DECEMBER (11) UNLIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMERZBANK LEASING DECEMBER (11) UNLIMITED?

toggle

The latest filing was on 15/07/2015: Final Gazette dissolved following liquidation.