W1 LEASING LIMITED
Overview
| Company Name | W1 LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10708229 |
| 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 W1 LEASING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Travel agency activities (79110) / Administrative and support service activities
Where is W1 LEASING LIMITED located?
| Registered Office Address | 4 Old Park Lane W1K 1QW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W1 LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVEYS FIRST LIMITED LTD | May 21, 2019 | May 21, 2019 |
| KINGSLEY TRADING LTD | Apr 04, 2017 | Apr 04, 2017 |
What are the latest accounts for W1 LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for W1 LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Anthony Church as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Church as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 07, 2020
| 3 pages | SH01 | ||||||||||
Notification of Anthony Church as a person with significant control on Oct 07, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Sharon Jayne Barrett as a person with significant control on Oct 07, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sharon Jayne Barrett as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Church as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Communications House York Street London W1U 6PZ England to 4 Old Park Lane London W1K 1QW on Dec 18, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from PO Box 34 67-68 Hatton Garden London EC1N 8JY England to Communications House York Street London W1U 6PZ on May 21, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Sharon Jayne Barrett as a person with significant control on May 03, 2019 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Thomas Church as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Sharon Jayne Barrett as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of W1 LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Sharon Jayne | Director | Old Park Lane W1K 1QW London 4 England | England | British | Accounts Manager | 244202470001 | ||||
| CHURCH, Anthony | Director | Old Park Lane W1K 1QW London 4 England | England | British | General Manager | 273612900001 | ||||
| CHURCH, Anthony Thomas | Director | Hatton Garden 34 EC1N 8JY London 67-68 Hatton Garden England | England | British | Salesman | 238561590001 | ||||
| OLIVA, Guiseppe John | Director | Suite 34 67-68 Hatton Garden EC1N 8JY Holborn 34 United Kingdom | England | British | Company Director | 194352630001 | ||||
| RASHYANI, Amirali Sherali | Director | Kingsley Road TW3 4AD Hounslow 124 London England | England | Indian | Car Sales | 167874860001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 73846360004 |
Who are the persons with significant control of W1 LEASING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Church | Oct 07, 2020 | Old Park Lane W1K 1QW London 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Sharon Jayne Barrett | May 03, 2019 | Old Park Lane W1K 1QW London 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Valaitis | Apr 04, 2017 | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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