CSC LEISURE LIMITED
Overview
| Company Name | CSC LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03180987 |
| 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 CSC LEISURE LIMITED?
- (6523) /
- (7032) /
Where is CSC LEISURE LIMITED located?
| Registered Office Address | 40 Broadway London SW1H 0BU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSC VICTORIA CENTRE LIMITED | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for CSC LEISURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CSC LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Susan Folger on Jun 04, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Edward Matthew Giles Roberts as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin David Ellis as a director | 3 pages | AP01 | ||||||||||
Appointment of Trevor Pereira as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Loraine Woodhouse as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Director's details changed for Kay Elizabeth Chaldecott on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Loraine Woodhouse on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Caroline Kirby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Andrew Fischel on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Folger on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of CSC LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSDEN, Susan | Secretary | 40 Broadway London SW1H 0BU | British | 68599110004 | ||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||
| PEREIRA, Trevor | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 125130130001 | |||||
| ROBERTS, Edward Matthew Giles, Dr | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 154029500001 | |||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||
| C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||
| PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | 125130130001 | |||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| WOODHOUSE, Loraine | Director | 40 Broadway London SW1H 0BU | England | British | 134205550001 |
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