About

Registered Number: 03265725
Date of Incorporation: 18/10/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 5 months ago)
Registered Address: C/O Harlow College, Velizy Avenue Town Centre, Harlow, Essex, CM20 3LH

 

East Harlow Leasing Ltd was registered on 18 October 1996 and are based in Harlow, Essex, it has a status of "Dissolved". We don't know the number of employees at this organisation. East Harlow Leasing Ltd has 5 directors listed as Stokes, Michael William, Stokes, Michael William, Bryden, William Frederick, Hindmarch, Colin Jeffrey, Marsh, Paul Nigel.

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.