COMMERZBANK LEASING DECEMBER (24) LIMITED

Register to unlock more data on OkredoRegister

COMMERZBANK LEASING DECEMBER (24) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03068485

Incorporation date

14/06/1995

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon14/07/2015
Final Gazette dissolved following liquidation
dot icon14/04/2015
Return of final meeting in a members' voluntary winding up
dot icon02/11/2014
Declaration of solvency
dot icon02/11/2014
Resolutions
dot icon13/10/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/04/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon10/04/2011
Previous accounting period shortened from 2011-10-21 to 2010-12-31
dot icon05/04/2011
Full accounts made up to 2010-10-21
dot icon29/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon28/10/2010
Certificate of change of name
dot icon28/10/2010
Change of name notice
dot icon25/10/2010
Registered office address changed from the Quadrangle the Promenade,Cheltenham Gloucestershire GL50 1PX on 2010-10-26
dot icon25/10/2010
Previous accounting period shortened from 2011-03-31 to 2010-10-21
dot icon25/10/2010
Termination of appointment of Carolyn Whittaker as a secretary
dot icon25/10/2010
Termination of appointment of Paul Sullivan as a director
dot icon25/10/2010
Termination of appointment of Julian Rogers as a director
dot icon25/10/2010
Termination of appointment of Roy Warren as a director
dot icon25/10/2010
Termination of appointment of Sharon Caterer as a director
dot icon25/10/2010
Appointment of James Cameron Wall as a secretary
dot icon25/10/2010
Appointment of Richard Alastair Birch as a director
dot icon25/10/2010
Appointment of Michael Christopher Beebee as a director
dot icon25/10/2010
Appointment of Paul Richard Burrows as a director
dot icon25/10/2010
Appointment of Anthony David Levy as a director
dot icon25/10/2010
Appointment of Neil Gordon Aiken as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon30/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon23/03/2009
Director appointed julian edwin rogers
dot icon12/02/2009
Appointment terminated director ian shephard
dot icon18/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon06/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Director appointed mr paul denzil, john sullivan
dot icon02/09/2008
Director appointed mr roy francis warren
dot icon01/09/2008
Director appointed ian maxwell shephard
dot icon28/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director philip tubb
dot icon27/08/2008
Appointment terminated director adrian farnell
dot icon17/08/2008
Return made up to 01/08/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 01/08/06; full list of members
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon11/10/2004
Director's particulars changed
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 01/08/04; full list of members
dot icon01/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon04/10/2003
Full accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 01/08/03; full list of members
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
New director appointed
dot icon12/05/2003
Director's particulars changed
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon18/11/2002
Director's particulars changed
dot icon21/08/2002
Return made up to 01/08/02; full list of members
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon31/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/11/2001
Director's particulars changed
dot icon18/11/2001
Director resigned
dot icon22/08/2001
Return made up to 01/08/01; full list of members
dot icon01/08/2001
Director resigned
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon12/02/2001
Director's particulars changed
dot icon31/01/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon22/01/2001
Director's particulars changed
dot icon16/10/2000
Return made up to 01/08/00; full list of members
dot icon16/10/2000
Location of debenture register
dot icon03/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon22/08/2000
Location of register of members
dot icon07/08/2000
Resolutions
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon20/06/2000
Director resigned
dot icon08/08/1999
Return made up to 01/08/99; no change of members
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon08/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon21/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon17/08/1997
Return made up to 01/08/97; no change of members
dot icon17/07/1997
Full accounts made up to 1997-01-31
dot icon03/06/1997
Resolutions
dot icon28/05/1997
Certificate of change of name
dot icon18/05/1997
New director appointed
dot icon16/03/1997
Resolutions
dot icon09/02/1997
Director resigned
dot icon09/09/1996
Director's particulars changed
dot icon20/08/1996
Full accounts made up to 1996-01-31
dot icon13/08/1996
Return made up to 01/08/96; no change of members
dot icon24/06/1996
Return made up to 15/06/96; full list of members
dot icon24/06/1996
Location of register of members address changed
dot icon24/06/1996
Location of debenture register address changed
dot icon29/10/1995
Location of register of members (non legible)
dot icon29/10/1995
Location of register of directors' interests
dot icon29/10/1995
Location of debenture register
dot icon03/10/1995
Memorandum and Articles of Association
dot icon03/10/1995
Resolutions
dot icon01/10/1995
Accounting reference date notified as 31/01
dot icon01/10/1995
New director appointed
dot icon01/10/1995
New director appointed
dot icon01/10/1995
Secretary resigned;new secretary appointed
dot icon01/10/1995
New director appointed
dot icon01/10/1995
Director resigned;new director appointed
dot icon01/10/1995
Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/10/1995
Certificate of change of name
dot icon14/06/1995
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
INSTANT COMPANIES LIMITED
Nominee Director
14/06/1995 - 25/09/1995
43699
Flint, Eion Arthur Mcmorran
Director
30/06/2001 - 30/05/2003
76
Devine, Alan Sinclair
Director
18/07/2007 - 30/07/2008
118
Farnell, Adrian Colin
Director
25/09/1995 - 30/07/2008
212

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 (24) LIMITED

COMMERZBANK LEASING DECEMBER (24) LIMITED is an(a) Dissolved company incorporated on 14/06/1995 with the registered office located at 30 Gresham Street, London EC2V 7PG. There are currently 6 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 (24) LIMITED?

toggle

COMMERZBANK LEASING DECEMBER (24) LIMITED is currently Dissolved. It was registered on 14/06/1995 and dissolved on 14/07/2015.

Where is COMMERZBANK LEASING DECEMBER (24) LIMITED located?

toggle

COMMERZBANK LEASING DECEMBER (24) LIMITED is registered at 30 Gresham Street, London EC2V 7PG.

What does COMMERZBANK LEASING DECEMBER (24) LIMITED do?

toggle

COMMERZBANK LEASING DECEMBER (24) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COMMERZBANK LEASING DECEMBER (24) LIMITED?

toggle

The latest filing was on 14/07/2015: Final Gazette dissolved following liquidation.