COMMERZBANK LEASING DECEMBER (26) LIMITED

Register to unlock more data on OkredoRegister

COMMERZBANK LEASING DECEMBER (26) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976907

Incorporation date

18/04/2000

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon15/02/2022
Final Gazette dissolved following liquidation
dot icon15/11/2021
Return of final meeting in a members' voluntary winding up
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon03/12/2020
Appointment of a voluntary liquidator
dot icon03/12/2020
Resolutions
dot icon03/12/2020
Declaration of solvency
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon07/01/2020
Termination of appointment of Richard Alastair Birch as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Neil Gordon Aiken as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Michael Christopher Beebee as a director on 2020-01-07
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon21/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2012-03-31
dot icon20/02/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon16/09/2011
Termination of appointment of Roy Warren as a director
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Previous accounting period shortened from 2011-12-16 to 2010-12-31
dot icon06/04/2011
Full accounts made up to 2010-12-16
dot icon17/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-16
dot icon07/01/2011
Appointment of Michael Christopher Beebee as a director
dot icon07/01/2011
Appointment of James Cameron Wall as a secretary
dot icon07/01/2011
Appointment of Neil Gordon Aiken as a director
dot icon06/01/2011
Appointment of Paul Richard Burrows as a director
dot icon06/01/2011
Appointment of Richard Alastair Birch as a director
dot icon06/01/2011
Appointment of Anthony David Levy as a director
dot icon06/01/2011
Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 2011-01-06
dot icon29/12/2010
Termination of appointment of Sharon Caterer as a director
dot icon29/12/2010
Termination of appointment of Julian Rogers as a director
dot icon29/12/2010
Termination of appointment of Sharon Caterer as a director
dot icon29/12/2010
Termination of appointment of Paul Sullivan as a director
dot icon29/12/2010
Termination of appointment of Carolyn Whittaker as a secretary
dot icon23/12/2010
Certificate of change of name
dot icon23/12/2010
Change of name notice
dot icon07/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Return made up to 14/09/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon24/02/2009
Appointment terminated director ian shephard
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Director appointed roy francis warren
dot icon01/10/2008
Director appointed paul denzil john sullivan
dot icon25/09/2008
Appointment terminated director philip tubb
dot icon25/09/2008
Appointment terminated director alan devine
dot icon25/09/2008
Appointment terminated director adrian farnell
dot icon25/09/2008
Director appointed ian maxwell shephard
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Full accounts made up to 2007-07-17
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon17/09/2007
Accounting reference date shortened from 17/07/08 to 31/12/07
dot icon06/09/2007
Registered office changed on 06/09/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG
dot icon06/09/2007
Accounting reference date shortened from 31/12/07 to 17/07/07
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Secretary resigned
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Resolutions
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon02/08/2007
Memorandum and Articles of Association
dot icon02/08/2007
Resolutions
dot icon19/07/2007
Certificate of change of name
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon17/05/2007
Director's particulars changed
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon19/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon05/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG
dot icon22/12/2005
Full accounts made up to 2005-04-30
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Registered office changed on 27/10/05 from: sg house 41 tower hill london EC3N 4SG
dot icon26/10/2005
Director's particulars changed
dot icon13/10/2005
Director resigned
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon04/10/2004
Director resigned
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-04-30
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon04/10/2002
Full accounts made up to 2002-04-30
dot icon21/07/2002
Auditor's resignation
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon24/10/2001
Return made up to 30/09/01; full list of members
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon24/04/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
Director resigned
dot icon28/07/2000
Certificate of change of name
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Secretary resigned
dot icon04/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon20/06/2000
Certificate of change of name
dot icon16/05/2000
Secretary resigned
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/2000 - 18/04/2000
99600
Farnell, Adrian Colin
Director
17/07/2007 - 30/07/2008
212
Aiken, Neil Gordon
Director
16/12/2010 - 06/01/2020
58
Sullivan, Paul Denzil John
Director
30/07/2008 - 16/12/2010
115
Rogers, Julian Edwin
Director
15/03/2009 - 16/12/2010
88

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (26) LIMITED

COMMERZBANK LEASING DECEMBER (26) LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at 30 Gresham Street, London EC2V 7PG. 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 COMMERZBANK LEASING DECEMBER (26) LIMITED?

toggle

COMMERZBANK LEASING DECEMBER (26) LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 14/02/2022.

Where is COMMERZBANK LEASING DECEMBER (26) LIMITED located?

toggle

COMMERZBANK LEASING DECEMBER (26) LIMITED is registered at 30 Gresham Street, London EC2V 7PG.

What does COMMERZBANK LEASING DECEMBER (26) LIMITED do?

toggle

COMMERZBANK LEASING DECEMBER (26) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMERZBANK LEASING DECEMBER (26) LIMITED?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved following liquidation.