Company NameDVL Leasing & Leisure Ltd
Company StatusDissolved
Company Number05319714
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameDirect Vehicle Leasing (East London & City) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Terence Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilshire Avenue
Chelmer Village
Chelmsford
Essex
CM2 6QW
Secretary NameMrs Una Maria Brown
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilshire Avenue
Chemer Village
Chelmsford
Essex
CM2 6QW
Director NameMrs Una Maria Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilshire Avenue
Chemer Village
Chelmsford
Essex
CM2 6QW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor Raeburn House
Baron Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Turnover£3,757
Net Worth-£28,950
Cash£1,091
Current Liabilities£31,600

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2007Company name changed direct vehicle leasing (east lon don & city) LIMITED\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed direct vehicle leasing (east lon don & city) LIMITED\certificate issued on 19/02/07 (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
22 December 2004Incorporation (31 pages)
22 December 2004Incorporation (31 pages)