About

Registered Number: 03418158
Date of Incorporation: 06/08/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants, GU52 8BF,

 

Established in 1997, Mustang Leasing Ltd have registered office in Fleet, Hants. Aldbridge Services London Limited is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDBRIDGE SERVICES LONDON LIMITED 15 December 2009 20 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 13 November 2017
AA - Annual Accounts 22 September 2017
PSC02 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 25 July 2017
AA01 - Change of accounting reference date 19 July 2017
TM02 - Termination of appointment of secretary 04 May 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 August 2014
AP04 - Appointment of corporate secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 20 August 2013
CH04 - Change of particulars for corporate secretary 20 August 2013
AA - Annual Accounts 15 August 2013
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 09 April 2010
AP04 - Appointment of corporate secretary 29 December 2009
AD01 - Change of registered office address 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 18 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 23 August 2005
363a - Annual Return 24 August 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 05 September 2003
363a - Annual Return 21 August 2003
AA - Annual Accounts 20 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363a - Annual Return 20 August 2002
363a - Annual Return 16 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 1999
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 19 January 1998
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

Description Date Status Charge by
Charge over bank accounts 16 October 2012 Outstanding

N/A

Charge over bank accounts 28 September 2007 Outstanding

N/A

Sub-lease security assignment 28 September 2007 Outstanding

N/A

Sub-lease package assignment 29 September 1997 Fully Satisfied

N/A

Aircraft sub-lease agreement 29 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.