Company NameLenio Holdings Limited
Company StatusDissolved
Company NumberSC530050
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House 87 High Street
Odiham
Hants
RG29 1LB
Director NameMr Sebastian Sutherland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Jiten Pandya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pears Road
Hounslow
TW3 1SR

Contact

Websitewww.fleetstfc.com

Location

Registered AddressShepherd & Wedderburn Llp 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 August 2016Delivered on: 22 August 2016
Persons entitled: John Street Bridge Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
19 June 2018Notification of Collin Wendell Walwyn as a person with significant control on 11 January 2017 (2 pages)
19 June 2018Cessation of Jiten Pandya as a person with significant control on 12 January 2017 (1 page)
19 June 2018Notification of Abdou Razak Amadou as a person with significant control on 11 January 2017 (2 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 February 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 November 2017Appointment of Mr Jonathan Bowles as a director on 30 October 2017 (2 pages)
8 November 2017Appointment of Mr Jonathan Bowles as a director on 30 October 2017 (2 pages)
8 November 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 November 2017 (1 page)
2 November 2017Termination of appointment of Jiten Pandya as a director on 30 October 2017 (1 page)
2 November 2017Termination of appointment of Jiten Pandya as a director on 30 October 2017 (1 page)
21 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
11 January 2017Termination of appointment of Sebastian Sutherland as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Sebastian Sutherland as a director on 11 January 2017 (1 page)
2 September 2016Registered office address changed from Birchwood Morar Mallaig Inverness-Shire PH40 4PA Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Birchwood Morar Mallaig Inverness-Shire PH40 4PA Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2016 (1 page)
22 August 2016Registration of charge SC5300500001, created on 4 August 2016 (39 pages)
22 August 2016Registration of charge SC5300500001, created on 4 August 2016 (39 pages)
18 July 2016Appointment of Mr Jiten Pandya as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Jiten Pandya as a director on 18 July 2016 (2 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)