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.
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 |
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 |
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 |