Company NameStandard Chartered Lease Trustee Limited
Company StatusDissolved
Company Number03986926
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Frank Edmond Curtis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 September 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 26 January 2016)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMalcolm Kenneth Saffin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleActuary
Correspondence Address41 King St Lane
Winnersh
Wokingham
Berkshire
RG41 5AX
Director NameDavid John Wharton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleManager
Correspondence Address6 Coltsfoot Walk
Romsey
Hampshire
SO51 7RH
Secretary NameDavid John Wharton
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleManager
Correspondence Address6 Coltsfoot Walk
Romsey
Hampshire
SO51 7RH
Director NameDavid Clare Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 23 City Harbour
8 Selsdon Way
London
E14 9GR
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 01 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameJanette Elaine Higgins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2003)
RoleHR Manager
Correspondence Address41 Hill Lane
Hockley
Essex
SS5 4HW
Director NameMrs Jacqueline Ann Summons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aston Park
Aston Rowant
Oxfordshire
OX49 5SW
Director NameJohn Robert Probert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTanvir Haque
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address1 Canonbury Square
London
N1 2AU
Director NameManissa Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitestandardchartered.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Standard Chartered Bank
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Termination of appointment of Manissa Patel as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Manissa Patel as a director on 31 October 2015 (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
12 June 2015Termination of appointment of John Robert Probert as a director on 11 June 2015 (1 page)
12 June 2015Termination of appointment of John Robert Probert as a director on 11 June 2015 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(7 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(7 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Manissa Patel on 12 October 2012 (2 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Manissa Patel on 12 October 2012 (2 pages)
29 October 2012Director's details changed for David Frank Edmond Curtis on 15 October 2012 (2 pages)
29 October 2012Director's details changed for Manissa Patel on 12 October 2012 (2 pages)
29 October 2012Director's details changed for John Robert Probert on 15 October 2012 (2 pages)
29 October 2012Director's details changed for Manissa Patel on 12 October 2012 (2 pages)
29 October 2012Director's details changed for David Frank Edmond Curtis on 15 October 2012 (2 pages)
29 October 2012Director's details changed for John Robert Probert on 15 October 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
9 December 2010Statement of company's objects (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
4 September 2008Secretary appointed SC (secretaries) LIMITED (1 page)
4 September 2008Secretary appointed SC (secretaries) LIMITED (1 page)
4 September 2008Appointment terminated secretary terry skippen (1 page)
4 September 2008Appointment terminated secretary terry skippen (1 page)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 10/04/05; full list of members (2 pages)
10 May 2005Return made up to 10/04/05; full list of members (2 pages)
30 October 2004New director appointed (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (1 page)
30 October 2004Director resigned (1 page)
13 May 2004Return made up to 10/04/04; full list of members (5 pages)
13 May 2004Return made up to 10/04/04; full list of members (5 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 May 2003Return made up to 10/05/03; full list of members (6 pages)
28 May 2003Return made up to 10/05/03; full list of members (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
19 June 2002Return made up to 02/05/02; full list of members (5 pages)
19 June 2002Return made up to 02/05/02; full list of members (5 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 June 2001Return made up to 02/05/01; full list of members (5 pages)
1 June 2001Return made up to 02/05/01; full list of members (5 pages)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
2 May 2000Incorporation (20 pages)
2 May 2000Incorporation (20 pages)