Dissolved
Dissolved 2014-01-14
Company Information for QVSL AUTUMN LIMITED
5 APPOLD STREET, LONDON, EC2A,
|
Company Registration Number
02858123
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | |
---|---|
QVSL AUTUMN LIMITED | |
Legal Registered Office | |
5 APPOLD STREET LONDON | |
Company Number | 02858123 | |
---|---|---|
Date formed | 1993-09-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-21 06:41:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARNAUD JEAN MARIE JACQUES CHUPIN |
||
MICHAEL THOMAS PAYNE |
||
DORAI SUBRAMANIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOLLERY |
Director | ||
JEROME LALOURCEY |
Director | ||
DAVID JOSEPH SINCLAIR |
Director | ||
JANE NKECHI EGBUNE |
Company Secretary | ||
HERMAN JAN MARIA ARAS |
Director | ||
DAVID MARCUS JOHN RICE |
Company Secretary | ||
HERMAN JAN MARIA ARAS |
Director | ||
BRENDA CECILIA SWEENEY |
Company Secretary | ||
BRUCE FRASER ARMSTRONG |
Director | ||
FREDERIC CHARLES MELUL |
Director | ||
BERNARD LOUIS GABRIEL DARMAYAN |
Director | ||
IAN JOHNSON |
Company Secretary | ||
ROBIN CORNER |
Director | ||
JOHN WILLIAM ROCK |
Director | ||
MICHAEL TEMPLEMAN |
Director | ||
ERIC JOHN HENBREY |
Director | ||
RALPH THOMAS BRITTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CACIB PENSION COMPANY LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
REDCLIFFE INVESTMENTS LIMITED | Director | 2008-04-23 | CURRENT | 1990-03-01 | Converted / Closed | |
EVEREST LEASING COMPANY LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
CREDIT LYONNAIS ROUSE LIMITED | Director | 2005-06-30 | CURRENT | 1909-12-07 | Dissolved 2016-06-28 | |
GALLUS NOMINEES LIMITED | Director | 1999-02-15 | CURRENT | 1958-10-09 | Active | |
CACIB PENSION COMPANY LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
CREDIT LYONNAIS ROUSE LIMITED | Director | 2011-06-01 | CURRENT | 1909-12-07 | Dissolved 2016-06-28 | |
GALLUS NOMINEES LIMITED | Director | 2011-06-01 | CURRENT | 1958-10-09 | Active | |
MONCEAU INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 1991-01-17 | Active | |
ARCHERLANE | Director | 2011-06-01 | CURRENT | 1989-07-25 | Active | |
INDOSUEZ FINANCE (U.K.) LIMITED | Director | 2011-06-01 | CURRENT | 1972-09-07 | Active - Proposal to Strike off | |
CREDIT AGRICOLE CIB HOLDINGS LIMITED | Director | 2011-06-01 | CURRENT | 1987-10-23 | Active | |
CREDIT AGRICOLE CIB MARINE LEASING HOLDINGS LIMITED | Director | 2011-06-01 | CURRENT | 2006-11-14 | Active | |
CREDIT AGRICOLE CIB UK IH | Director | 2011-06-01 | CURRENT | 1943-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AUD | AUDITOR'S RESIGNATION | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLLERY | |
LATEST SOC | 25/09/12 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 24/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT DOLLERY | |
AP01 | DIRECTOR APPOINTED MR ARNAUD JEAN MARIE JACQUES CHUPIN | |
AP01 | DIRECTOR APPOINTED DORAI SUBRAMANIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME LALOURCEY | |
AP01 | DIRECTOR APPOINTED JEROME LALOURCEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS PAYNE / 27/04/2010 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SINCLAIR | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE EGBUNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2JP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as QVSL AUTUMN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |