About

Registered Number: 04259954
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2018 (5 years and 9 months ago)
Registered Address: C/O Rubicon, 8-12 York Gate, London, NW1 4QG,

 

Based in London, Spice Vehicle Leasing Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Fox, Darrell, Humphreys, David Christopher, O'sullivan, Liam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Darrell 06 December 2016 - 1
HUMPHREYS, David Christopher 12 October 2012 06 December 2016 1
O'SULLIVAN, Liam 01 December 2011 12 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2018
LIQ13 - N/A 05 April 2018
LIQ01 - N/A 18 January 2018
RESOLUTIONS - N/A 21 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2017
MR04 - N/A 31 October 2017
SH01 - Return of Allotment of shares 25 October 2017
PSC05 - N/A 29 August 2017
CS01 - N/A 28 July 2017
PSC02 - N/A 28 July 2017
AD01 - Change of registered office address 07 April 2017
TM02 - Termination of appointment of secretary 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP03 - Appointment of secretary 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 February 2016
RESOLUTIONS - N/A 03 February 2016
MR01 - N/A 21 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 02 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 05 February 2013
AP03 - Appointment of secretary 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 January 2012
CH01 - Change of particulars for director 20 January 2012
AP03 - Appointment of secretary 08 December 2011
AP01 - Appointment of director 08 December 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 09 November 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 December 2008
353 - Register of members 01 December 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
395 - Particulars of a mortgage or charge 12 April 2005
225 - Change of Accounting Reference Date 11 March 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
363s - Annual Return 27 August 2002
CERTNM - Change of name certificate 17 October 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Fully Satisfied

N/A

Composite guarantee and debenture 12 October 2006 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.