S S LEASING LIMITED
LONDON JAFTON TRADE LIMITED

Hellopages » Greater London » Redbridge » E11 2RJ

Company number 04198664
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address 74A HIGH STREET, WANSTEAD, LONDON, E11 2RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of S S LEASING LIMITED are www.ssleasing.co.uk, and www.s-s-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. S S Leasing Limited is a Private Limited Company. The company registration number is 04198664. S S Leasing Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of S S Leasing Limited is 74a High Street Wanstead London E11 2rj. The cash in hand is £0.1k. It is £0k against last year. . RAWAL, Sanjay is a Director of the company. Secretary SPECIALIST SUPPORT SERVICES LIMITED has been resigned. Secretary SUTARWALA, Ashish has been resigned. Secretary ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RAWAL, Krishna Kumar has been resigned. Director STROUD, Maria has been resigned. Director VYAS, Kunal has been resigned. Director VYAS, Ruchir has been resigned. Director VYAS, Ruchir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


s s leasing Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RAWAL, Sanjay
Appointed Date: 05 April 2008
40 years old

Resigned Directors

Secretary
SPECIALIST SUPPORT SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 11 April 2001

Secretary
SUTARWALA, Ashish
Resigned: 01 September 2004
Appointed Date: 01 July 2004

Secretary
ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2012
Appointed Date: 01 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2001
Appointed Date: 11 April 2001

Director
RAWAL, Krishna Kumar
Resigned: 05 April 2008
Appointed Date: 01 April 2004
83 years old

Director
STROUD, Maria
Resigned: 01 October 2001
Appointed Date: 11 April 2001
64 years old

Director
VYAS, Kunal
Resigned: 01 March 2003
Appointed Date: 01 October 2001
53 years old

Director
VYAS, Ruchir
Resigned: 01 January 2006
Appointed Date: 01 October 2004
52 years old

Director
VYAS, Ruchir
Resigned: 01 April 2004
Appointed Date: 01 March 2003
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2001
Appointed Date: 11 April 2001

Persons With Significant Control

Mr Sanjay Rawal
Notified on: 4 April 2017
40 years old
Nature of control: Ownership of shares – 75% or more

S S LEASING LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 30 September 2014
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 48 more events
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
11 Apr 2001
Incorporation

S S LEASING LIMITED Charges

6 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…