EAST WALLS LEASING LIMITED

Lakeside Drive Lakeside Drive, London, NW10 7HQ, London, United Kingdom
StatusDISSOLVED
Company No.00756821
CategoryPrivate Limited Company
Incorporated08 Apr 1963
Age61 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution13 Feb 2010
Years14 years, 3 months, 3 days

SUMMARY

EAST WALLS LEASING LIMITED is an dissolved private limited company with number 00756821. It was incorporated 61 years, 1 month, 8 days ago, on 08 April 1963 and it was dissolved 14 years, 3 months, 3 days ago, on 13 February 2010. The company address is Lakeside Drive Lakeside Drive, London, NW10 7HQ, London, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF

Change date: 2009-12-04

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 16 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 8 henrietta place london W1G 0NB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ

Documents

View document PDF

Accounts with made up date

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/01; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shippams leasing LIMITED\certificate issued on 26/08/97

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 27/03/96 from: east walls chichester west sussex PO19 1PQ

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/09

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1995

Action Date: 28 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-28

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 1994

Action Date: 29 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-29

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

Resolution

Date: 18 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1993

Action Date: 30 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-30

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1993

Action Date: 30 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-30

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1992

Action Date: 25 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-25

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/11 to 31/05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1991

Action Date: 24 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-24

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/07/91; no change of members

Documents

View document PDF

Auditors resignation company

Date: 23 May 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1990

Action Date: 25 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-25

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1989

Action Date: 26 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-26

Documents

View document PDF

Legacy

Date: 27 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/06/89; full list of members

Documents

View document PDF

Resolution

Date: 29 Sep 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1988

Action Date: 28 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-28

Documents

View document PDF

Legacy

Date: 07 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1987

Action Date: 29 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-29

Documents

View document PDF

Legacy

Date: 12 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 13/03/86; full list of members

Documents

View document PDF


Some Companies

A&C ELECTRICAL CONTRACTORS LTD

110 ILFRACOMBE ROAD,ST. HELENS,WA9 4NN

Number:10627929
Status:ACTIVE
Category:Private Limited Company

CROMBIE ENGINEERING SOLUTIONS LTD

166 LLANLLIENWEN ROAD,SWANSEA,SA6 6LT

Number:07674788
Status:ACTIVE
Category:Private Limited Company

DW MERCHANDISING SOLUTIONS LTD

18 DYKE ROAD,RUGELEY,WS15 4TR

Number:09250371
Status:ACTIVE
Category:Private Limited Company

LEONIE MELLINGER LIMITED

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:04723197
Status:ACTIVE
Category:Private Limited Company

PARAGON TAX LIMITED

15 ROWAN CRESCENT,STEVENAGE,SG1 3SE

Number:10546787
Status:ACTIVE
Category:Private Limited Company

QUARTZ CAPITAL PARTNERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:04282665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source