Company NameNugget Leasing Limited
Company StatusDissolved
Company Number03711976
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)
Previous NameMicropin Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Christopher David Lane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration13 years (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration13 years (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Director NameLady Victoria Getty
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Vale
Chelsea
London
SW3 6AH
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusClosed
Appointed22 April 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameMr Andrew George Wycliffe Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 07 April 2008)
RoleSolicitor
Correspondence AddressFlat 3
49 Lebanon Park Twickenham
London
TW1 3DH
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Secretary NameMr Christopher David Lane
NationalityBritish
StatusResigned
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 22 April 2008)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor 6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Residuary (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher David Lane on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher David Lane on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher David Lane on 1 February 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 13 old aylesfield froyle road alton hampshire GU34 4BY (1 page)
29 April 2008Registered office changed on 29/04/2008 from 13 old aylesfield froyle road alton hampshire GU34 4BY (1 page)
29 April 2008Secretary appointed clare-louise creasey (2 pages)
29 April 2008Appointment Terminated Secretary christopher lane (1 page)
29 April 2008Appointment terminated secretary christopher lane (1 page)
29 April 2008Secretary appointed clare-louise creasey (2 pages)
24 April 2008Director appointed lady victoria jane getty (2 pages)
24 April 2008Director appointed lady victoria jane getty (2 pages)
18 April 2008Appointment Terminated Director andrew jackson (1 page)
18 April 2008Appointment terminated director andrew jackson (1 page)
3 April 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 March 2007Return made up to 11/02/07; full list of members (7 pages)
3 March 2007Return made up to 11/02/07; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 March 2005Return made up to 11/02/05; full list of members (7 pages)
3 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
18 February 2003Return made up to 11/02/03; full list of members (8 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
25 April 2002Full accounts made up to 30 September 2001 (11 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
28 October 2001Registered office changed on 28/10/01 from: 25 down road guildford surrey GU1 2PY (1 page)
28 October 2001Registered office changed on 28/10/01 from: 25 down road guildford surrey GU1 2PY (1 page)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
22 February 2001Return made up to 11/02/01; full list of members (7 pages)
22 February 2001Return made up to 11/02/01; full list of members (7 pages)
3 July 2000Full accounts made up to 30 September 1999 (11 pages)
3 July 2000Full accounts made up to 30 September 1999 (11 pages)
29 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 11/02/00; full list of members (7 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
21 April 1999Ad 11/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
7 April 1999Memorandum and Articles of Association (5 pages)
7 April 1999Company name changed micropin LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Memorandum and Articles of Association (5 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Company name changed micropin LIMITED\certificate issued on 08/04/99 (2 pages)
11 February 1999Incorporation (12 pages)