Company NameDH Leasing Ltd
Company StatusDissolved
Company Number04418844
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameTrends Furniture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manchester Street
London
W1U 7LW
Director NameMr Christopher John Holehouse
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleFinance Director
Correspondence Address9a Birch Lane
West End
Woking
Surrey
GU24 9QB
Director NameMr Gavin Alexander Price
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleWorking Director
Country of ResidenceEngland
Correspondence Address72-75 Red Lion Street
London
WC1R 4GB
Secretary NameMr Gavin Alexander Price
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleWorking Director
Country of ResidenceEngland
Correspondence Address21 Parkway
Camberley
Surrey
GU15 2PD
Director NameMr Shahrivar Mahmoud Zadeh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Seymour Drive
Camberley
Surrey
GU15 1LN
Director NameMr Warren Lindsey Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2012)
RoleFinanical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Court
Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameMr Warren Lindsey Price
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2012)
RoleFinanical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Court
Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameShahriar Mahmoudzadeh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Willoughby Way
Hitchin
Hertfordshire
SG4 9LQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Virgins Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,057
Cash£4,743
Current Liabilities£13,696

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
7 June 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 7 June 2016 (1 page)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(3 pages)
12 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(3 pages)
12 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Auditor's resignation (1 page)
24 May 2012Auditor's resignation (1 page)
24 May 2012Auditor's resignation (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from 72-75 Red Lion Street London WC1R 4GB United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 72-75 Red Lion Street London WC1R 4GB United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
30 April 2012Appointment of Mr Stephen John Goldsmith as a director (2 pages)
30 April 2012Appointment of Mr Stephen John Goldsmith as a director (2 pages)
27 April 2012Termination of appointment of Warren Price as a secretary (1 page)
27 April 2012Termination of appointment of Shahrivar Mahmoud Zadeh as a director (1 page)
27 April 2012Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Warren Price as a director (1 page)
27 April 2012Termination of appointment of Shahriar Mahmoudzadeh as a director (1 page)
27 April 2012Termination of appointment of Warren Price as a director (1 page)
27 April 2012Termination of appointment of Gavin Price as a director (1 page)
27 April 2012Termination of appointment of Shahriar Mahmoudzadeh as a director (1 page)
27 April 2012Termination of appointment of Gavin Price as a director (1 page)
27 April 2012Termination of appointment of Warren Price as a secretary (1 page)
27 April 2012Termination of appointment of Shahrivar Mahmoud Zadeh as a director (1 page)
27 April 2012Registered office address changed from Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP on 27 April 2012 (1 page)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 May 2010Director's details changed for Mr Warren Lindsey Price on 10 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Shahriar Mahmoudzadeh on 10 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Shahriar Mahmoudzadeh on 10 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Warren Lindsey Price on 10 April 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
22 March 2007Ad 31/08/06-31/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 March 2007Ad 31/08/06-31/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
11 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed;new director appointed (1 page)
3 February 2006New secretary appointed;new director appointed (1 page)
3 February 2006Secretary resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
6 July 2005Company name changed trends furniture LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed trends furniture LIMITED\certificate issued on 06/07/05 (2 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
3 May 2005Return made up to 17/04/05; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 June 2003Return made up to 17/04/03; full list of members (7 pages)
5 June 2003Return made up to 17/04/03; full list of members (7 pages)
9 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
17 April 2002Incorporation (15 pages)
17 April 2002Incorporation (15 pages)