Company NameSelf Leasing Limited
Company StatusDissolved
Company Number08361594
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Elizabeth Giles
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE
Director NameMr John Gibbs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 49 Dartford Road
Sevenoaks
Kent
TN13 3TE

Location

Registered Address2a Riverside
Eynsford
Dartford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 1
(6 pages)
31 October 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 1
(6 pages)
27 October 2016Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 2a Riverside Eynsford Dartford Kent DA4 0AE on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 2a Riverside Eynsford Dartford Kent DA4 0AE on 27 October 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 15 January 2015
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 15 January 2015
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
15 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
11 March 2013Director's details changed for Elizabeth Giles on 22 January 2013 (2 pages)
11 March 2013Director's details changed for Elizabeth Giles on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of John Gibbs as a director (1 page)
22 January 2013Appointment of Elizabeth Giles as a director (2 pages)
22 January 2013Appointment of Elizabeth Giles as a director (2 pages)
22 January 2013Termination of appointment of John Gibbs as a director (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)