Company NameV.H. Finance & Leasing
Company StatusDissolved
Company Number01047747
CategoryPrivate Unlimited Company
Incorporation Date28 March 1972(52 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJane Elizabeth Coulson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleAccount Executive
Correspondence AddressTanglewood
7 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Director NameMr Roger James Coulson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleCharetered Accountant
Correspondence AddressTanglewood
7 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Secretary NameJane Elizabeth Coulson
NationalityBritish
StatusClosed
Appointed25 November 1997(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressTanglewood
7 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Secretary NameMichael Canova
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressWestfield Hazel Grove
Farnborough Park
Orpington
Kent
BR6 8LU

Location

Registered Address3rd Foor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£112,026
Cash£36,611
Current Liabilities£9,303

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for reregistration from LTD to UNLTD (2 pages)
23 August 2007Re-registration of Memorandum and Articles (9 pages)
23 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 August 2007Declaration of assent for reregistration to UNLTD (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 October 2006Registered office changed on 19/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 December 2005Return made up to 30/11/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
5 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 30/11/00; full list of members (6 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)