About

Registered Number: 03265725
Date of Incorporation: 18/10/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: C/O Harlow College, Velizy Avenue Town Centre, Harlow, Essex, CM20 3LH

 

East Harlow Leasing Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors listed as Stokes, Michael William, Stokes, Michael William, Bryden, William Frederick, Hindmarch, Colin Jeffrey, Marsh, Paul Nigel in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Michael William 01 July 2013 - 1
HINDMARCH, Colin Jeffrey 03 January 2007 01 July 2013 1
MARSH, Paul Nigel 01 July 2013 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Michael William 01 July 2013 - 1
BRYDEN, William Frederick 01 February 2010 06 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
MR05 - N/A 04 July 2018
MR05 - N/A 04 July 2018
MR04 - N/A 13 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 03 November 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 29 July 2013
AP03 - Appointment of secretary 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 17 February 2010
AP03 - Appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 24 October 1997
395 - Particulars of a mortgage or charge 07 April 1997
395 - Particulars of a mortgage or charge 07 April 1997
395 - Particulars of a mortgage or charge 07 April 1997
CERTNM - Change of name certificate 30 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
287 - Change in situation or address of Registered Office 29 October 1996
225 - Change of Accounting Reference Date 29 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1997 Outstanding

N/A

Assignment of rental income 19 March 1997 Outstanding

N/A

Assignment of rental income 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.