VALIDLEASE LIMITED

Register to unlock more data on OkredoRegister

VALIDLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660106

Incorporation date

03/11/1991

Size

Full

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1991)
dot icon22/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Return of final meeting in a members' voluntary winding up
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon13/04/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2011-04-14
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2011
Declaration of solvency
dot icon06/04/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Resolutions
dot icon04/04/2011
Termination of appointment of Jonathan Rust as a secretary
dot icon29/03/2011
Appointment of Mr Mark Adams as a director
dot icon29/03/2011
Termination of appointment of Bruce Ritchie as a director
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-10
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Full accounts made up to 2008-12-31
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon26/03/2009
Secretary appointed mr jonathan simon david anthony rust
dot icon26/03/2009
Appointment Terminated Secretary paul viner
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon08/12/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
dot icon08/12/2008
Secretary's Change of Particulars / paul viner / 15/03/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
dot icon08/12/2008
Appointment Terminated Secretary louise raymond
dot icon08/10/2008
Return made up to 04/12/07; no change of members
dot icon05/10/2008
Registered office changed on 06/10/2008 from 37 abbey road st johns wood london NW8 0AT
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
New secretary appointed
dot icon24/10/2007
Registered office changed on 25/10/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon21/10/2007
Particulars of mortgage/charge
dot icon21/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon30/09/2007
Accounts for a small company made up to 2006-12-31
dot icon24/09/2007
Registered office changed on 25/09/07 from: 1 bentick street london W1U 2ED
dot icon21/05/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon06/01/2007
Return made up to 04/12/06; full list of members
dot icon19/11/2006
Particulars of mortgage/charge
dot icon19/11/2006
Particulars of mortgage/charge
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Memorandum and Articles of Association
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Declaration of assistance for shares acquisition
dot icon19/11/2006
New director appointed
dot icon19/11/2006
New director appointed
dot icon19/11/2006
New secretary appointed
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Secretary resigned;director resigned
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Registered office changed on 20/11/06 from: scala house 21 tottenham street london W1T 2AW
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Full accounts made up to 2005-11-30
dot icon13/12/2005
Return made up to 04/12/05; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2004-11-30
dot icon24/07/2005
Registered office changed on 25/07/05 from: 247 grays inn road london WC1X 8QZ
dot icon03/01/2005
Return made up to 04/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-11-30
dot icon12/04/2004
New director appointed
dot icon10/12/2003
Return made up to 04/12/03; full list of members
dot icon10/12/2003
Secretary's particulars changed;director's particulars changed
dot icon03/09/2003
Full accounts made up to 2002-11-30
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon01/04/2002
Return made up to 04/12/01; full list of members
dot icon01/04/2002
Registered office changed on 02/04/02 from: scala house 21 tottenham street london W1P 9PD
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2001
Accounts for a small company made up to 2000-11-30
dot icon26/12/2000
Return made up to 04/12/00; full list of members
dot icon08/10/2000
Accounts for a small company made up to 1999-11-30
dot icon11/01/2000
Return made up to 04/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-11-30
dot icon11/02/1999
Return made up to 04/12/98; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1997-11-30
dot icon09/12/1997
Return made up to 04/12/97; no change of members
dot icon17/08/1997
Full accounts made up to 1996-11-30
dot icon23/03/1997
Return made up to 04/12/96; no change of members
dot icon28/04/1996
Full accounts made up to 1995-11-30
dot icon09/01/1996
Return made up to 04/12/95; full list of members
dot icon22/10/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 04/12/94; no change of members
dot icon29/09/1994
Full accounts made up to 1993-11-30
dot icon25/01/1994
Full accounts made up to 1992-11-30
dot icon10/01/1994
Return made up to 04/12/93; no change of members
dot icon11/10/1993
Registered office changed on 12/10/93 from: 189 seven sisters road london N4 3NG
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 04/11/92; full list of members
dot icon05/07/1992
Particulars of mortgage/charge
dot icon15/01/1992
Particulars of mortgage/charge
dot icon13/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
Registered office changed on 22/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/11/1991
Memorandum and Articles of Association
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Secretary resigned;new director appointed
dot icon21/11/1991
New secretary appointed;director resigned;new director appointed
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon03/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Butler, Raymond
Director
08/11/2006 - 09/10/2007
27
Adams, Mark
Director
28/03/2011 - Present
77
Palos, Michael
Director
18/11/1991 - 08/11/2006
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
04/11/1991 - 18/11/1991
4516
Ritchie, Bruce Weir
Director
09/11/2006 - 28/03/2011
131

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 VALIDLEASE LIMITED

VALIDLEASE LIMITED is an(a) Dissolved company incorporated on 03/11/1991 with the registered office located at Gable House 239 Regents Park Road, London N3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VALIDLEASE LIMITED?

toggle

VALIDLEASE LIMITED is currently Dissolved. It was registered on 03/11/1991 and dissolved on 22/02/2013.

Where is VALIDLEASE LIMITED located?

toggle

VALIDLEASE LIMITED is registered at Gable House 239 Regents Park Road, London N3 3LF.

What does VALIDLEASE LIMITED do?

toggle

VALIDLEASE LIMITED operates in the Other provision of lodgings not elsewhere classified (55.23 - SIC 2003) sector.

What is the latest filing for VALIDLEASE LIMITED?

toggle

The latest filing was on 22/02/2013: Final Gazette dissolved following liquidation.