Company NameSc Leaseco Limited
Company StatusDissolved
Company Number07883218
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 3 months ago)
Dissolution Date25 April 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Richard Chenga-Reddy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Scott Spanton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(9 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed15 December 2011(same day as company formation)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Financials

Year2012
Turnover£4,240,617
Gross Profit£1,642,325
Net Worth£358,565
Cash£59,346
Current Liabilities£27,224,641

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 April 2021Final Gazette dissolved following liquidation (1 page)
25 January 2021Return of final meeting in a members' voluntary winding up (7 pages)
27 May 2020Liquidators' statement of receipts and payments to 26 March 2020 (7 pages)
10 January 2020Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD (2 pages)
10 January 2020Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD (2 pages)
13 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
13 May 2019Declaration of solvency (5 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
10 April 2019Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp 1 New Street Square London EC4A 3HQ on 10 April 2019 (2 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1
(8 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1
(8 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • USD 1
(7 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • USD 1
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (19 pages)
28 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 1
(7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 1
(7 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • USD 1
(7 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • USD 1
(7 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
11 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
11 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
11 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
15 December 2011Incorporation (44 pages)
15 December 2011Incorporation (44 pages)