COMMERZBANK LEASING DECEMBER (9) LIMITED

Register to unlock more data on OkredoRegister

COMMERZBANK LEASING DECEMBER (9) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487533

Incorporation date

01/04/1990

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London, EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon14/07/2015
Final Gazette dissolved following liquidation
dot icon19/04/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon14/04/2015
Return of final meeting in a members' voluntary winding up
dot icon13/10/2014
Declaration of solvency
dot icon13/10/2014
Insolvency resolution
dot icon13/10/2014
Insolvency resolution
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Appointment of a voluntary liquidator
dot icon09/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon29/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon27/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon29/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon20/06/2010
Director's details changed for Richard Alastair Birch on 2010-01-31
dot icon11/04/2010
Memorandum and Articles of Association
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Change of name with request to seek comments from relevant body
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Change of name notice
dot icon16/01/2010
Miscellaneous
dot icon06/01/2010
Auditor's resignation
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon17/10/2009
Director's details changed
dot icon13/10/2009
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 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 icon12/07/2009
Appointment terminated director jeremy thomas
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Director's change of particulars / paul burrows / 12/02/2008
dot icon17/01/2008
Secretary resigned
dot icon06/01/2008
Return made up to 01/01/08; full list of members
dot icon18/12/2007
New director appointed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Full accounts made up to 2005-12-31
dot icon27/02/2007
Secretary's particulars changed
dot icon10/01/2007
Return made up to 01/01/07; full list of members
dot icon11/10/2006
Secretary's particulars changed
dot icon10/10/2006
New secretary appointed
dot icon20/09/2006
Memorandum and Articles of Association
dot icon17/09/2006
Certificate of change of name
dot icon12/09/2006
Secretary resigned
dot icon01/06/2006
Full accounts made up to 2004-12-31
dot icon11/05/2006
Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon05/01/2006
Return made up to 01/01/06; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon13/12/2005
Director's particulars changed
dot icon30/11/2005
Full accounts made up to 2004-12-09
dot icon30/11/2005
Miscellaneous
dot icon02/11/2005
Director's particulars changed
dot icon26/09/2005
Accounting reference date shortened from 09/12/05 to 31/12/04
dot icon20/09/2005
Director's particulars changed
dot icon21/08/2005
New secretary appointed
dot icon10/07/2005
Secretary resigned
dot icon16/06/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon20/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon24/01/2005
Registered office changed on 25/01/05 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon24/01/2005
Accounting reference date shortened from 30/06/05 to 09/12/04
dot icon19/12/2004
Certificate of change of name
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon06/12/2004
Full accounts made up to 2004-06-30
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-06-30
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon16/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon27/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon22/04/2002
Director resigned
dot icon21/04/2002
Director resigned
dot icon02/04/2002
Secretary's particulars changed
dot icon23/01/2002
Full accounts made up to 2001-06-30
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
Director's particulars changed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon27/06/1999
Auditor's resignation
dot icon17/05/1999
New director appointed
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon17/09/1998
Auditor's resignation
dot icon28/04/1998
Return made up to 31/03/98; no change of members
dot icon13/04/1998
New director appointed
dot icon05/04/1998
Full accounts made up to 1997-06-30
dot icon23/03/1998
Director resigned
dot icon24/01/1998
Director's particulars changed
dot icon12/08/1997
Director's particulars changed
dot icon25/06/1997
Director's particulars changed
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-06-30
dot icon20/12/1995
Particulars of mortgage/charge
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon31/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
New director appointed
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon02/05/1994
Return made up to 31/03/94; full list of members
dot icon06/11/1993
Director resigned;new director appointed
dot icon10/10/1993
Director's particulars changed
dot icon20/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
Director resigned
dot icon09/05/1993
Full accounts made up to 1992-06-30
dot icon27/04/1993
Return made up to 31/03/93; full list of members
dot icon02/02/1993
Secretary resigned
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon29/04/1992
Return made up to 31/03/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-06-30
dot icon24/03/1992
Return made up to 25/03/92; no change of members
dot icon01/03/1992
Director's particulars changed
dot icon01/03/1992
Director's particulars changed
dot icon18/01/1992
Director resigned
dot icon08/01/1992
Director's particulars changed
dot icon22/09/1991
Director resigned
dot icon21/08/1991
Secretary resigned;new secretary appointed
dot icon09/05/1991
Accounts for a dormant company made up to 1990-06-30
dot icon08/05/1991
Resolutions
dot icon08/04/1991
Return made up to 25/03/91; full list of members
dot icon18/02/1991
Accounting reference date shortened from 30/04 to 30/06
dot icon11/02/1991
New secretary appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Secretary resigned;new director appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon11/02/1991
New secretary appointed;director resigned
dot icon10/02/1991
Registered office changed on 11/02/91 from: 35 basinghall street london EC2V 5DB
dot icon10/02/1991
Resolutions
dot icon05/02/1991
Certificate of change of name
dot icon28/01/1991
Memorandum and Articles of Association
dot icon01/04/1990
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 08/12/2004
204
Ellis, David James
Director
17/12/2000 - 29/09/2004
112
Aiken, Neil Gordon
Director
08/12/2004 - Present
58
Birch, Richard Alastair
Director
08/12/2004 - Present
38
Fane De Salis, Henrietta Frances Jane
Director
08/12/2004 - 27/08/2009
31

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 (9) LIMITED

COMMERZBANK LEASING DECEMBER (9) LIMITED is an(a) Dissolved company incorporated on 01/04/1990 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 (9) LIMITED?

toggle

COMMERZBANK LEASING DECEMBER (9) LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 14/07/2015.

Where is COMMERZBANK LEASING DECEMBER (9) LIMITED located?

toggle

COMMERZBANK LEASING DECEMBER (9) LIMITED is registered at 30 Gresham Street, London, EC2V 7PG.

What does COMMERZBANK LEASING DECEMBER (9) LIMITED do?

toggle

COMMERZBANK LEASING DECEMBER (9) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMERZBANK LEASING DECEMBER (9) LIMITED?

toggle

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