EAF LEASING UK 1 LIMITED

Register to unlock more data on OkredoRegister

EAF LEASING UK 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08093037

Incorporation date

01/06/2012

Size

Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon31/10/2021
Final Gazette dissolved following liquidation
dot icon03/08/2021
Appointment of a voluntary liquidator
dot icon31/07/2021
Return of final meeting in a members' voluntary winding up
dot icon29/07/2021
Appointment of a voluntary liquidator
dot icon02/07/2021
Insolvency filing
dot icon24/08/2020
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 2020-08-24
dot icon19/08/2020
Resolutions
dot icon18/08/2020
Appointment of a voluntary liquidator
dot icon18/08/2020
Declaration of solvency
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/10/2019
Satisfaction of charge 080930370002 in full
dot icon14/10/2019
Satisfaction of charge 080930370003 in full
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/01/2019
Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2019-01-16
dot icon28/01/2019
Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2019-01-16
dot icon28/01/2019
Appointment of Mr Charles Michael Leahy as a director on 2019-01-16
dot icon28/01/2019
Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2019-01-28
dot icon28/01/2019
Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2019-01-16
dot icon28/01/2019
Termination of appointment of David Rudge as a director on 2019-01-16
dot icon28/01/2019
Termination of appointment of Sunil Masson as a director on 2019-01-16
dot icon28/01/2019
Termination of appointment of Julius Manuel Bozzino as a director on 2019-01-16
dot icon28/01/2019
Termination of appointment of Sunil Masson as a secretary on 2019-01-16
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Thadeshwar Ashok Fangoo as a director on 2018-07-16
dot icon20/07/2018
Termination of appointment of Nicholas John Bland as a director on 2018-07-16
dot icon20/07/2018
Appointment of Mr David Rudge as a director on 2018-07-16
dot icon20/07/2018
Appointment of Mr Julius Manuel Bozzino as a director on 2018-07-16
dot icon20/07/2018
Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 2018-07-20
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/06/2015
Appointment of Mr Nicholas John Bland as a director on 2015-05-27
dot icon04/06/2015
Termination of appointment of Alan Denis Booth as a director on 2015-05-27
dot icon01/05/2015
Appointment of Mr Alan Denis Booth as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Mahen Beejadhursingh as a director on 2015-05-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Director's details changed for Mr Sunil Masson on 2014-08-01
dot icon15/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2012-12-31
dot icon09/01/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon08/11/2013
Registration of charge 080930370003
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon30/10/2013
Registration of charge 080930370002
dot icon28/10/2013
Memorandum and Articles of Association
dot icon18/10/2013
Resolutions
dot icon16/10/2013
Memorandum and Articles of Association
dot icon16/10/2013
Resolutions
dot icon16/10/2013
Certificate of change of name
dot icon16/10/2013
Change of name notice
dot icon15/10/2013
Appointment of Mr Sunil Masson as a secretary
dot icon15/10/2013
Appointment of Mr Sunil Masson as a director
dot icon15/10/2013
Termination of appointment of Jodie Osborne as a secretary
dot icon15/10/2013
Termination of appointment of Edward Riley as a director
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/06/2013
Rectified The TM02 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon19/06/2013
Rectified The TM01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon19/06/2013
Rectified The TM01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon13/06/2013
Rectified The AP01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon12/06/2013
Rectified The TM02 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon12/06/2013
Rectified The AP03 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon12/06/2013
Rectified The AP01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon12/06/2013
Rectified The TM01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon12/06/2013
Rectified The TM01 was removed from the public register on 10/09/2013 as it was invalid or ineffective
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2012
Appointment of Edward Denys Riley as a director
dot icon01/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masson, Sunil
Director
14/10/2013 - 16/01/2019
204
Leahy, Charles Michael
Director
16/01/2019 - Present
120
Bland, Nicholas John
Director
27/05/2015 - 16/07/2018
143
Bozzino, Julius Manuel
Director
16/07/2018 - 16/01/2019
70
Fangoo, Thadeshwar Ashok
Director
01/06/2012 - 16/07/2018
16

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 EAF LEASING UK 1 LIMITED

EAF LEASING UK 1 LIMITED is an(a) Dissolved company incorporated on 01/06/2012 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 4 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 EAF LEASING UK 1 LIMITED?

toggle

EAF LEASING UK 1 LIMITED is currently Dissolved. It was registered on 01/06/2012 and dissolved on 31/10/2021.

Where is EAF LEASING UK 1 LIMITED located?

toggle

EAF LEASING UK 1 LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does EAF LEASING UK 1 LIMITED do?

toggle

EAF LEASING UK 1 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EAF LEASING UK 1 LIMITED?

toggle

The latest filing was on 31/10/2021: Final Gazette dissolved following liquidation.