Company NameEarthlease Limited
Company StatusDissolved
Company Number04120126
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(4 years, 5 months after company formation)
Appointment Duration5 years (closed 01 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameGuy Carlyle Thackwray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(4 years, 5 months after company formation)
Appointment Duration5 years (closed 01 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 St Andrew's Wharf
Shad Thames
London
SE1 2YN
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed05 October 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameAlexander Hand
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2001)
RoleSolicitor
Correspondence Address79b Kelmscott Road
London
SW11 6PU
Director NameMr Michael David Kerr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Paultons Square
London
SW3 5DT
Secretary NameAlexander Hand
NationalityBritish
StatusResigned
Appointed06 March 2001(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2001)
RoleSolicitor
Correspondence Address79b Kelmscott Road
London
SW11 6PU
Secretary NameDavid Harvey Ayers
NationalityBritish
StatusResigned
Appointed17 April 2001(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2001)
RoleCompany Director
Correspondence Address11 Stratford Grove
London
SW15 1NU
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed13 August 2001(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 15
5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Accounts made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
21 December 2008Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page)
21 December 2008Director and Secretary's Change of Particulars / neil lewis / 01/12/2008 / (1 page)
20 March 2008Accounts made up to 31 December 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts made up to 31 December 2006 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
7 January 2007Return made up to 06/12/06; full list of members (7 pages)
7 January 2007Return made up to 06/12/06; full list of members (7 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2006Accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
16 December 2005Return made up to 06/12/05; full list of members (7 pages)
14 November 2005New secretary appointed (7 pages)
14 November 2005New secretary appointed (7 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Accounts made up to 31 December 2004 (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Accounts made up to 31 December 2003 (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
10 January 2005Return made up to 06/12/04; full list of members (6 pages)
10 January 2005Return made up to 06/12/04; full list of members (6 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Accounts made up to 31 December 2002 (1 page)
11 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Return made up to 06/12/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
29 January 2002Return made up to 06/12/01; full list of members (6 pages)
29 January 2002Return made up to 06/12/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 90 fetter lane london EC4A 1JP (1 page)
10 May 2001Registered office changed on 10/05/01 from: 90 fetter lane london EC4A 1JP (1 page)
2 May 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 May 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Nc dec already adjusted 17/04/01 (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Ad 17/04/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
2 May 2001Ad 17/04/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Nc dec already adjusted 17/04/01 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2001Nc inc already adjusted 15/03/01 (1 page)
30 April 2001Nc inc already adjusted 15/03/01 (1 page)
30 April 2001S-div 15/03/01 (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2001S-div 15/03/01 (1 page)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001S-div 15/03/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Memorandum and Articles of Association (6 pages)
20 March 2001Memorandum and Articles of Association (6 pages)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
16 March 2001Registered office changed on 16/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 2001Memorandum and Articles of Association (12 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 2001Memorandum and Articles of Association (12 pages)
6 December 2000Incorporation (13 pages)