Company NameCommercial Leasing Corporation Limited
Company StatusDissolved
Company Number02599406
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shashikant Maganlal Mistry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish,
StatusClosed
Appointed08 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (closed 13 February 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Southfield Road
Enfield
Middlesex
EN3 4BT
Director NameMr Vanmali Maganlal Mistry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (closed 13 February 2001)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence Address58 Southfield Road
Ponders End
Enfield
EN3 4BY
Secretary NameMr Shantilal Maganlal Mistry
NationalityBritish
StatusClosed
Appointed08 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southfield Road
Ponders End
Enfield
Middlesex
EN3 4BY
Director NameMr Atul Damji Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed20 November 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
RoleConsultant
Correspondence Address31 Chatsworth Road
London
N5 3DD

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
13 September 2000Application for striking-off (1 page)
7 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 April 2000Return made up to 08/04/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 April 1999Return made up to 08/04/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 April 1998Return made up to 08/04/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 30 April 1997 (3 pages)
22 April 1997Return made up to 08/04/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
16 May 1996Director resigned (1 page)
16 April 1996Return made up to 08/04/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (3 pages)
28 March 1995Return made up to 08/04/95; no change of members (4 pages)