Company NameValue Leasing (UK) Limited
Company StatusDissolved
Company Number03472020
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameValue Leasing Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Paul Lapp
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed09 December 1997(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRosental Strasse 44
Stuttgart
70565
Foreign
Secretary NameCarmel McGovern
NationalityIrish
StatusClosed
Appointed20 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Carlton Road
London
W4 5DY
Secretary NameDr Roland Kern
NationalityBritish
StatusResigned
Appointed09 December 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressKelterstrasse 21
7441 Neckartail Fingen
Germany
Director NameFrancis Charles Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2004)
RoleChartered Accountant
Correspondence Address33 Fairway Close
Onchan
Douglas
Isle Of Man
IM3 2EQ
Director NameMrs Audrey Eileen Bourbon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address29 Magpie Hall Lane
Bromley
Kent
BR2 8ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 3 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,097
Cash£2,157

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
4 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 27/11/06; full list of members (2 pages)
8 June 2006Return made up to 27/11/05; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
31 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 January 2006Director resigned (1 page)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Return made up to 27/11/04; full list of members (8 pages)
4 January 2005Registered office changed on 04/01/05 from: 46-50 standard road london NW10 6EF (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
6 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 May 2004Return made up to 27/11/03; full list of members (8 pages)
11 June 2003New director appointed (2 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 February 2003Return made up to 27/11/02; full list of members (8 pages)
12 November 2002Return made up to 27/11/01; full list of members (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 February 2001Return made up to 27/11/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 February 2000Return made up to 27/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 June 1999Registered office changed on 10/06/99 from: 146 new cavendish street london W1M 7FG (1 page)
5 January 1999Return made up to 27/11/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 149 cleveland street london W1P 5PH (1 page)
23 February 1998New director appointed (2 pages)
23 January 1998Company name changed value leasing company LIMITED\certificate issued on 26/01/98 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1ST floor offices 8 - 10 stamford hill, london N16 6XZ (1 page)
14 January 1998New secretary appointed (2 pages)
27 November 1997Incorporation (12 pages)