Company NameChase Selection Ltd
Company StatusDissolved
Company Number04148840
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameE - Com Lease Ltd.

Business Activity

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

Directors

Director NameMr David Robert Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Secretary NameMiss Verne Ringshall
NationalityBritish
StatusClosed
Appointed26 January 2004(3 years after company formation)
Appointment Duration9 years, 1 month (closed 19 March 2013)
RoleCompany Director
Correspondence AddressBayheath House Fairway
Petts Wood
Kent
BR5 1EG
Director NameMr Daniel John Proctor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleLeasing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Harwell
Doncaster
South Yorkshire
DN10 5BU
Secretary NameDavid Robert Jackson
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Alexandra Crescent
Bromley
Kent
BR1 4EU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 7
Mulberry Place
Pinnell Road
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
16 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages)
18 October 2010Director's details changed for Mr David Robert Jackson on 15 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Verne Ringshall on 15 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Verne Ringshall on 15 October 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2009Appointment terminated director daniel proctor (1 page)
15 April 2009Appointment Terminated Director daniel proctor (1 page)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Director's change of particulars / daniel proctor / 01/05/2008 (1 page)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Director's Change of Particulars / daniel proctor / 01/05/2008 / HouseName/Number was: , now: manor; Street was: 15 woodside road, now: farm; Area was: rusthall, now: harwell; Post Town was: tunbridge wells, now: doncaster; Region was: kent, now: south yorkshire; Post Code was: TN4 8QA, now: DN10 5BU; Country was: , now: england (1 page)
20 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 October 2008Accounts made up to 30 June 2008 (5 pages)
27 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
27 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: tudor cottage 1 footscray high street sidcup kent DA14 5HN (1 page)
7 August 2007Registered office changed on 07/08/07 from: tudor cottage 1 footscray high street sidcup kent DA14 5HN (1 page)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 March 2007Accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 25/01/07; full list of members (7 pages)
7 February 2007Return made up to 25/01/07; full list of members (7 pages)
20 June 2006Accounts made up to 31 January 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
18 July 2005Accounts made up to 31 January 2005 (5 pages)
18 July 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 March 2005Return made up to 25/01/05; full list of members (7 pages)
22 March 2005Return made up to 25/01/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
23 November 2004Accounts made up to 31 January 2004 (7 pages)
13 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
11 February 2004Company name changed e - com lease LTD.\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed e - com lease LTD.\certificate issued on 11/02/04 (2 pages)
7 April 2003Registered office changed on 07/04/03 from: tms house cray avenue orpington kent BR5 3QB (1 page)
7 April 2003Registered office changed on 07/04/03 from: tms house cray avenue orpington kent BR5 3QB (1 page)
4 April 2003Accounts made up to 31 January 2003 (2 pages)
4 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 26/01/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
12 February 2003Accounts made up to 31 January 2002 (2 pages)
6 March 2002Return made up to 26/01/02; full list of members (6 pages)
6 March 2002Return made up to 26/01/02; full list of members (6 pages)
26 January 2002Registered office changed on 26/01/02 from: 7 norlands crescent chislehurst kent BR7 5RN (1 page)
26 January 2002Registered office changed on 26/01/02 from: 7 norlands crescent chislehurst kent BR7 5RN (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001Incorporation (20 pages)