Company Name49618 Leasing Limited
Company StatusDissolved
Company Number03927912
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous Name962nd Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMr Paul Frederick Newrick
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 02 March 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 14a Rusham Road
London
SW12 8TH
Secretary NameEileen Smith
NationalityBritish
StatusClosed
Appointed20 March 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address20 Whaley Road
Potters Bar
Herts
EN6 2RA
Director NamePaul Frederick Newrick
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address57 Chelverton Road
Putney
London
SW15 1RW
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed10 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Secretary NameMr Leonardo Decabo
NationalitySpanish
StatusResigned
Appointed30 November 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Genesis Close
Stanwell
Middlesex
TW19 7BE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2009Application to strike the company off the register (3 pages)
7 November 2009Application to strike the company off the register (3 pages)
21 May 2009Director's Change of Particulars / paul newrick / 02/03/2009 / HouseName/Number was: , now: cedar house; Street was: the garden house, now: 14A rusham road; Area was: 2 vardens road, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW11 1RH, now: SW12 8TH (1 page)
21 May 2009Director's change of particulars / paul newrick / 02/03/2009 (1 page)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 June 2008Secretary's change of particulars / eileen smith / 17/06/2008 (1 page)
19 June 2008Secretary's Change of Particulars / eileen smith / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 37K rowley way, now: whaley road; Area was: abbey road, now: ; Post Town was: london, now: potters bar; Region was: , now: herts; Post Code was: NW8 0SH, now: EN6 2RA (1 page)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (2 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 May 2005Registered office changed on 23/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
23 May 2005Registered office changed on 23/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
22 February 2005Return made up to 17/02/05; full list of members (2 pages)
22 February 2005Return made up to 17/02/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
20 February 2004Return made up to 17/02/04; full list of members (2 pages)
20 February 2004Return made up to 17/02/04; full list of members (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
18 February 2003Return made up to 17/02/03; full list of members (2 pages)
18 February 2003Return made up to 17/02/03; full list of members (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Registered office changed on 29/10/02 from: 8 pollen street first floor london W1R 9PH (1 page)
29 October 2002Registered office changed on 29/10/02 from: 64 knightsbridge london SW1X 7JF (1 page)
29 October 2002Registered office changed on 29/10/02 from: 64 knightsbridge london SW1X 7JF (1 page)
29 October 2002Registered office changed on 29/10/02 from: 8 pollen street first floor london W1R 9PH (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
14 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
14 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 March 2001Return made up to 17/02/01; full list of members (6 pages)
28 March 2001Return made up to 17/02/01; full list of members (6 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: suite 1A,103 mount street london W1Y 5HE (1 page)
10 October 2000Registered office changed on 10/10/00 from: suite 1A,103 mount street london W1Y 5HE (1 page)
4 May 2000Particulars of mortgage/charge (10 pages)
4 May 2000Particulars of mortgage/charge (10 pages)
4 May 2000Particulars of mortgage/charge (10 pages)
4 May 2000Particulars of mortgage/charge (10 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 21 holborn viaduct london EC1A 2BP (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 21 holborn viaduct london EC1A 2BP (1 page)
13 March 2000Company name changed 962ND shelf trading company limi ted\certificate issued on 13/03/00 (2 pages)
13 March 2000Company name changed 962ND shelf trading company limi ted\certificate issued on 13/03/00 (2 pages)
17 February 2000Incorporation (23 pages)
17 February 2000Incorporation (23 pages)