TH LEASING (JUNE) LIMITED

Register to unlock more data on OkredoRegister

TH LEASING (JUNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04986562

Incorporation date

04/12/2003

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon21/03/2017
Return of final meeting in a members' voluntary winding up
dot icon19/10/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 2016-10-20
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon11/09/2016
Termination of appointment of Stuart Donald Cook as a director on 2016-09-12
dot icon13/07/2016
Termination of appointment of Mark Alexander Nimmo as a director on 2016-07-14
dot icon25/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon19/01/2016
Auditor's resignation
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
dot icon10/08/2015
Auditor's resignation
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon08/02/2015
Director's details changed for Neill Charles Proudfoot on 2015-02-09
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-06-30
dot icon27/02/2014
Director's details changed for Neill Charles Proudfoot on 2014-01-10
dot icon27/02/2014
Director's details changed for Mr Christopher Alan Hastings on 2012-02-16
dot icon16/12/2013
Certificate of change of name
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon03/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2013-10-22
dot icon14/10/2013
Director's details changed for Stuart Donald Cook on 2013-08-14
dot icon16/07/2013
Previous accounting period shortened from 2014-03-31 to 2013-06-30
dot icon04/04/2013
Full accounts made up to 2012-03-31
dot icon10/12/2012
Full accounts made up to 2012-02-15
dot icon11/11/2012
Statement of company's objects
dot icon11/11/2012
Resolutions
dot icon01/11/2012
Previous accounting period shortened from 2013-02-15 to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 2012-10-02
dot icon07/05/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-15
dot icon21/02/2012
Termination of appointment of Carolyn Down as a secretary
dot icon21/02/2012
Termination of appointment of Roy Warren as a director
dot icon21/02/2012
Termination of appointment of Paul Sullivan as a director
dot icon21/02/2012
Termination of appointment of Julian Rogers as a director
dot icon21/02/2012
Termination of appointment of Philip Cheesman as a director
dot icon21/02/2012
Termination of appointment of Sharon Caterer as a director
dot icon20/02/2012
Auditor's resignation
dot icon19/02/2012
Appointment of Stuart Donald Cook as a director
dot icon19/02/2012
Appointment of Mr Christopher Alan Hastings as a director
dot icon19/02/2012
Appointment of Neill Charles Proudfoot as a director
dot icon19/02/2012
Appointment of Mr Mark Alexander Nimmo as a director
dot icon19/02/2012
Registered office address changed from the Quadrangle the Promenade Cheltenham GL50 1PX on 2012-02-20
dot icon19/02/2012
Appointment of Catherine Marie Madeleine Balinska Jundzill as a secretary
dot icon08/01/2012
Particulars of variation of rights attached to shares
dot icon08/01/2012
Change of share class name or designation
dot icon08/01/2012
Resolutions
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon13/11/2011
Memorandum and Articles of Association
dot icon08/11/2011
Certificate of change of name
dot icon08/11/2011
Change of name notice
dot icon24/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-03-31
dot icon18/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Termination of appointment of James Stokes as a director
dot icon15/02/2011
Appointment of Philip Antony Cheesman as a director
dot icon15/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Certificate of change of name
dot icon10/02/2011
Change of name notice
dot icon29/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed julian edwin rogers
dot icon12/02/2009
Appointment terminated director ian shephard
dot icon01/01/2009
Return made up to 05/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon05/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon02/09/2008
Director appointed mr paul denzil, john sullivan
dot icon02/09/2008
Director appointed mr roy francis warren
dot icon27/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director philip tubb
dot icon26/08/2008
Appointment terminated director adrian farnell
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director ranesh verma
dot icon03/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon03/01/2008
Certificate of change of name
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Ad 19/12/07--------- us$ si 100@1=100 us$ ic 0/100
dot icon01/01/2008
Nc inc already adjusted 19/12/07
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Return made up to 05/12/07; full list of members
dot icon17/10/2007
Full accounts made up to 2007-03-31
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 icon10/12/2006
Return made up to 05/12/06; full list of members
dot icon03/01/2006
Return made up to 05/12/05; full list of members
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon02/02/2005
Director's particulars changed
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon07/10/2004
Director's particulars changed
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 icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon07/01/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
18/06/2004 - 19/07/2007
218
Devine, Alan Sinclair
Director
19/07/2007 - 31/07/2008
118
Farnell, Adrian Colin
Director
05/12/2003 - 31/07/2008
212
Cook, Stuart Donald
Director
16/02/2012 - 12/09/2016
29
Sullivan, Paul Denzil John
Director
31/07/2008 - 16/02/2012
115

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 TH LEASING (JUNE) LIMITED

TH LEASING (JUNE) LIMITED is an(a) Dissolved company incorporated on 04/12/2003 with the registered office located at 15 Canada Square, London E14 5GL. 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 TH LEASING (JUNE) LIMITED?

toggle

TH LEASING (JUNE) LIMITED is currently Dissolved. It was registered on 04/12/2003 and dissolved on 21/06/2017.

Where is TH LEASING (JUNE) LIMITED located?

toggle

TH LEASING (JUNE) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does TH LEASING (JUNE) LIMITED do?

toggle

TH LEASING (JUNE) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for TH LEASING (JUNE) LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.