STERLING LEASING LTD
Overview
| Company Name | STERLING LEASING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04842280 |
| 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 STERLING LEASING LTD?
- Financial leasing (64910) / Financial and insurance activities
Where is STERLING LEASING LTD located?
| Registered Office Address | Columbia House, 2nd Floor Station Road RG12 1LP Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING LEASING LTD?
| Company Name | From | Until |
|---|---|---|
| TOWER BUSINESS SERVICES LIMITED | Jan 20, 2004 | Jan 20, 2004 |
| TOWER BUSINESS FINANCE LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for STERLING LEASING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for STERLING LEASING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Umar Mohammed Shariff as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sterling House 3-5 Farm Yard Windsor Berks SL4 1QL to Columbia House, 2nd Floor Station Road Bracknell Berkshire RG12 1LP on Jul 18, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms Kerry Jayne Howells as a director on Sep 02, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Ernest Keevill as a director on May 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Ernest Keevill on Feb 18, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Roll as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher James Roll on Jul 14, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher James Roll on Jul 16, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of STERLING LEASING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELLS, Kerry Jayne | Director | Ascot Road Holyport SL6 2HY Maidenhead Robina Berkshire England | England | British | 200749710001 | |||||
| BARNETT, Felicity Jane | Secretary | 37 Wendover Road TW18 3DE Staines Middlesex | British | 66512890002 | ||||||
| SHARIFF, Umar Mohammed | Secretary | 36 King George Close TW16 7NW Sunbury On Thames Middlesex | British | 57240060001 | ||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| BARNETT, Felicity Jane | Director | 37 Wendover Road TW18 3DE Staines Middlesex | United Kingdom | British | 66512890002 | |||||
| KEEVILL, John Ernest | Director | The Panoramic 12 Pond Street NW3 2PS London Flat 33 United Kingdom | England | British | 65956270006 | |||||
| PITALUGA, Saul Gregory Robinson | Director | 332a Barkham Road RG41 4DE Wokingham | England | British | 91797220001 | |||||
| ROLL, Christopher James | Director | Poets Gate Cheshunt EN7 6SB Waltham Cross 16 Hertfordshire | England | British | 182468820001 | |||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of STERLING LEASING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Kerry Jayne Howells | Apr 06, 2016 | Ascot Road Holyport SL6 2HY Maidenhead Rosina Berkshire England | No |
Nationality: British Country of Residence: England | |||
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