About

Registered Number: 05422414
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: Becket House, 36 Old Jewry, London, EC2R 8DD

 

Daniel Stewart Leasing Ltd was founded on 12 April 2005 and are based in London. Daniel Stewart Leasing Ltd has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADE, Alastair 12 April 2005 31 March 2008 1
JAMES, John 31 March 2008 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITWELL, John Gordon Robson 31 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 01 July 2014
AR01 - Annual Return 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 21 December 2012
RT01 - Application for administrative restoration to the register 21 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
123 - Notice of increase in nominal capital 19 January 2006
RESOLUTIONS - N/A 12 January 2006
225 - Change of Accounting Reference Date 12 January 2006
287 - Change in situation or address of Registered Office 18 August 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.