Company NameEu-Lease Limited
DirectorUwe Horn
Company StatusActive - Proposal to Strike off
Company Number05824016
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUwe Horn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchiessendahl 60
50374
Erftstadt
Germany
Secretary NameAuskunft Limited (Corporation)
StatusCurrent
Appointed25 November 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressOffice 6 10 Great Russell Street
London
WC1B 3BQ
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Gabriele Horn
40.00%
Ordinary
400 at £1Yvonne Horn
40.00%
Ordinary
200 at £1Uwe Horn
20.00%
Ordinary

Financials

Year2014
Net Worth£103,189
Cash£60,040
Current Liabilities£19,255

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2020 (3 years, 11 months ago)
Next Return Due5 June 2021 (overdue)

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
29 October 2020Total exemption full accounts made up to 31 December 2019 (1 page)
1 October 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page)
24 July 2019Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Notification of Uwe Horn as a person with significant control on 22 May 2016 (2 pages)
19 September 2017Notification of Uwe Horn as a person with significant control on 22 May 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Amended total exemption small company accounts made up to 31 December 2015 (1 page)
3 October 2016Amended total exemption small company accounts made up to 31 December 2015 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,000
(6 pages)
23 September 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1,000
(6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Amended total exemption small company accounts made up to 31 December 2014 (2 pages)
2 October 2015Amended total exemption small company accounts made up to 31 December 2014 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
26 September 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Director's details changed for Uwe Horn on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Uwe Horn on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Appointment of Auskunft Limited as a secretary (3 pages)
19 December 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 December 2011 (2 pages)
19 December 2011Appointment of Auskunft Limited as a secretary (3 pages)
19 December 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
19 December 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
6 December 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 November 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (1 page)
2 February 2011Total exemption small company accounts made up to 31 December 2007 (1 page)
2 February 2011Total exemption small company accounts made up to 31 December 2007 (1 page)
2 February 2011Total exemption small company accounts made up to 31 December 2008 (1 page)
2 February 2011Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2008 (1 page)
2 February 2011Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
28 January 2011Restoration by order of the court (3 pages)
28 January 2011Restoration by order of the court (3 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 22/05/09; full list of members (3 pages)
5 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)