ANZEF LEASING NO. 2 LIMITED
Overview
| Company Name | ANZEF LEASING NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02461011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANZEF LEASING NO. 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ANZEF LEASING NO. 2 LIMITED located?
| Registered Office Address | 40 Bank Street Canary Wharf E14 5EJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANZEF LEASING NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JHS LEASING (1/97) LIMITED | Jan 30, 1996 | Jan 30, 1996 |
| SLTM (1) LIMITED | Jan 18, 1990 | Jan 18, 1990 |
What are the latest accounts for ANZEF LEASING NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for ANZEF LEASING NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Ms Vidya Somaiah Bittianda on May 17, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barry Russell Hart as a secretary on Feb 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on Feb 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hamilton Mason as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on Feb 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Lyall Farquharson as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Vidya Somaiah Bittianda as a director on Sep 08, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Louise Hourigan as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Barry Russell Hart as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Adrian Sainsbury as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ANZEF LEASING NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKINNIS, Kelly-Ann Lesley | Secretary | 40 Bank Street Canary Wharf E14 5EJ London | 194796510001 | |||||||
| BITTIANDA, Vidya Somaiah | Director | 40 Bank Street Canary Wharf E14 5EJ London | Australia | Australian | 190886160006 | |||||
| TRENOWDEN, Brenda Dianne Hebb | Director | 40 Bank Street Canary Wharf E14 5EJ London | United Kingdom | Canadian,British | 194796570001 | |||||
| BRITTON, Ralph Thomas | Secretary | 22 Manor Park Drive HA2 6HS Harrow Middlesex | British | 4558060001 | ||||||
| CAMPBELL, Gareth William | Secretary | 27 Onslow Avenue SM2 7ED Cheam Surrey | British | 36551250002 | ||||||
| HART, Barry Russell | Secretary | Bank Street Canary Wharf E14 5EJ London 40 United Kingdom | British | 180747090001 | ||||||
| HOURIGAN, Louise Frances | Secretary | Bank Street Canary Wharf E14 5EJ London 40 | British | 162381150001 | ||||||
| JOHNSON, Ian | Secretary | 2 Wheatsheaf Close GU21 4BP Woking Surrey | British | 114245990001 | ||||||
| ADDISON, Jeffrey Patrick | Director | 1 Garden Close Halton Village HP22 5PE Aylesbury Buckinghamshire | British | 4558090001 | ||||||
| AUSTIN, Clive Alan | Director | 33 Heathfield Road GU31 4DG Petersfield Hampshire | British | 86696710001 | ||||||
| BRANSTON, Gordon | Director | Orchard House Wonersh GU5 0PH Guildford Surrey | British | 75751640001 | ||||||
| COOPER, Susan Elizabeth | Director | 27 Park Lane Kemsing TN15 6NX Sevenoaks Kent | British | 75014460001 | ||||||
| CORNER, Robin | Director | 36 Pottery Lane W11 4LZ London | British | 58645060001 | ||||||
| CROWTHER, Alistair James | Director | 43 Burgess Wood Road South HP9 1EL Beaconsfield Buckinghamshire | British | 55257560001 | ||||||
| EVANS, Jennifer Anne | Director | 78 Discovery Dock East South Quay Plaza Canary Wharf E14 9RU London | England | Australian | 125624530001 | |||||
| FARQUHARSON, Jonathan Lyall | Director | Bank Street Canary Wharf E14 5EJ London 40 | England | British | 152153510001 | |||||
| HENBREY, Eric John | Director | 40 Corringway Ealing W5 3AA London | British | 42827500001 | ||||||
| JAQUES, Peter Charles | Director | 12 Broadfield Way IG9 5AG Buckhurst Hill Essex | British | 41695880001 | ||||||
| KINSELLA, John Desmond | Director | 7 Winthorpe Road SW15 2LW London | British | 46966940001 | ||||||
| LAWSON, Peter Bryan | Director | 19 Woodlands Road WD2 2LS Bushey Hertfordshire | England | British | 4558100001 | |||||
| MACKIE, William Graham | Director | 106 Abbeville Road SW4 9LU London | British | 44120490001 | ||||||
| MASON, Paul Hamilton | Director | 40 Bank Street Canary Wharf E14 5EJ London | England | British | 259614630001 | |||||
| MILLER, Gregory John | Director | Cloudesley Road N1 0EN London 103 | England | Australian | 139420110001 | |||||
| ROCK, John William | Director | Squires Cottage 5 Front Road TN26 3QF Woodchurch Kent | British | 35071080001 | ||||||
| SAINSBURY, Adrian John | Director | 40 Bank Street Canary Wharf E14 5EJ London | England | British | 147522970001 | |||||
| SMITH, Peter John | Director | 135 Hadlow Road TN9 1QE Tonbridge Kent | British | 69045360001 | ||||||
| SYKES, Andrew Francis | Director | 7 Oakhill Road SW15 2QJ London | England | British | 26855270003 | |||||
| TAULBUT, Shaun Mark | Director | 190 Reading Road RG41 1LH Wokingham Berkshire | United Kingdom | British | 61534300002 | |||||
| TEMPLEMAN, Michael | Director | St Leonards House 9 Priory Close MK43 8BG Turvey Bedfordshire | England | British | 37433420002 |
Who are the persons with significant control of ANZEF LEASING NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anzef Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5EJ London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0