Company NameMycargossip Leasing Limited
Company StatusDissolved
Company Number08973666
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Charlotte Beth Leuw
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address6 Holne Chase
London
N2 0QN
Director NameMiss Debbie Mountford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Accommodation Road
London
NW11 8EP

Contact

Websitewww.mycargossip.com
Email address[email protected]

Location

Registered Address6 Holne Chase
London
N2 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

100 at £1Charlotte Leuw
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from 14 Accommodation Road London NW11 8EP United Kingdom to 6 Holne Chase London N2 0QN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 14 Accommodation Road London NW11 8EP United Kingdom to 6 Holne Chase London N2 0QN on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Debbie Mountford as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Debbie Mountford as a director on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 14 Accommodation Road London NW11 8EP United Kingdom to 6 Holne Chase London N2 0QN on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Debbie Mountford as a director on 9 September 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)