About

Registered Number: 03922016
Date of Incorporation: 09/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 16 M'Tongue Avenue, Bosham, Chichester, West Sussex, PO18 8LB

 

Established in 2000, Tailored Vehicle Leasing Ltd has its registered office in West Sussex, it has a status of "Dissolved". We don't currently know the number of employees at this company. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENTIFORD, Timothy William 12 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLARD, Barbara 01 March 2006 - 1
BALL, Edwina Amelia 04 May 2000 28 November 2000 1
KENNEDY, Jennifer Kay 12 February 2000 04 May 2000 1
SOFFE, Felicity Edith 28 November 2000 01 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 28 March 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 22 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 22 February 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 April 2002
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
MEM/ARTS - N/A 07 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.