Hailsham Drive
Harrow
HA1 4TR
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | David Caie Rennie |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 3a Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Mr Paul David Rennie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 June 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Kenneth Gordon Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 55 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Secretary Name | Mr Paul David Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 25 October 1995) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Anthony Norman Ollis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury 6 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Website | microlease.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
2 at £1 | Microlease PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
1 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 January 2015 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
2 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Rd Harrow Middx HA3 5SS on 30 March 2012 (1 page) |
27 September 2011 | Director's details changed for Nigel Brown on 17 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (4 pages) |
24 January 2006 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
20 November 2003 | Return made up to 26/09/03; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 October 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
24 October 2001 | Return made up to 26/09/01; full list of members
|
14 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 November 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 April 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
20 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
11 March 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members
|
22 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
18 August 1996 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Return made up to 26/09/95; no change of members
|
1 November 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1994 | Return made up to 26/09/94; no change of members (4 pages) |
7 October 1994 | Accounts for a dormant company made up to 28 February 1994 (4 pages) |
24 September 1993 | Return made up to 26/09/93; full list of members (5 pages) |
24 September 1993 | Accounts for a dormant company made up to 28 February 1993 (4 pages) |
30 September 1992 | Return made up to 26/09/92; no change of members (5 pages) |
30 September 1992 | Accounts for a dormant company made up to 29 February 1992 (4 pages) |
15 October 1991 | Accounts for a dormant company made up to 28 February 1991 (4 pages) |
15 October 1991 | Resolutions
|
30 September 1991 | Return made up to 26/09/91; no change of members (6 pages) |
8 October 1990 | Return made up to 26/09/90; full list of members (6 pages) |
3 January 1990 | Full accounts made up to 28 February 1989 (5 pages) |
26 October 1989 | Return made up to 29/09/89; full list of members (6 pages) |
22 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1989 | Full accounts made up to 29 February 1988 (7 pages) |
8 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1989 | Return made up to 19/06/88; full list of members (6 pages) |
22 April 1987 | Accounting reference date notified as 28/02 (1 page) |
23 February 1987 | Registered office changed on 23/02/87 from: 47 brunswick place london N1 6EE (1 page) |
23 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 February 1987 | Memorandum and Articles of Association (11 pages) |
3 February 1987 | Company name changed shrewdinner LIMITED\certificate issued on 03/02/87 (2 pages) |
5 December 1986 | Certificate of Incorporation (1 page) |