GOLDENJOY LEISURE LIMITED

GOLDENJOY LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOLDENJOY LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLDENJOY LEISURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GOLDENJOY LEISURE LIMITED located?

    Registered Office Address
    2 Layton Street
    AL7 4FF Welwyn Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDENJOY LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATH PLACE SECURITIES LIMITEDNov 14, 1996Nov 14, 1996

    What are the latest accounts for GOLDENJOY LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for GOLDENJOY LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    10 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 2,000
    SH01

    Current accounting period extended from Apr 30, 2014 to Jul 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2013

    10 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Sanjay Shah on Nov 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Nov 14, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    18 pagesAA

    Annual return made up to Nov 14, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Annual return made up to Nov 14, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Sanjay Shah on Sep 01, 2010

    2 pagesCH03

    Secretary's details changed for Mr Sanjay Shah on Sep 01, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2010

    2 pagesAA

    Registered office address changed from * Castle House 21 Station Road New Barnet Hertfordshire EN5 1PA* on Sep 29, 2010

    1 pagesAD01

    Annual return made up to Nov 14, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of GOLDENJOY LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Sanjay
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Herts
    United Kingdom
    Secretary
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Herts
    United Kingdom
    BritishAccountant100993130001
    SHAH, Sanjay
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Hertfordshire
    England
    Director
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Hertfordshire
    England
    EnglandBritishAccountant100993130001
    KYPRIANOU, Akis
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    Secretary
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    British95521410001
    THOMAS, Leslie Arthur
    141 Leas Road
    CO15 1DT Clacton On Sea
    Essex
    Secretary
    141 Leas Road
    CO15 1DT Clacton On Sea
    Essex
    British48620170001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FRIARS SECRETARIAT LIMITED
    2 Bath Place
    Rivington Street
    EC2A 3JJ London
    Secretary
    2 Bath Place
    Rivington Street
    EC2A 3JJ London
    34395380006
    DAVIS, Melvyn Stuart
    Tylers 21 Northcliffe Drive
    Totteridge
    N20 8JX London
    Director
    Tylers 21 Northcliffe Drive
    Totteridge
    N20 8JX London
    United KingdomBritishCertified Accountant79635340001
    DRAKOU, Andreas Stavrou
    58 Friars Walk
    N14 5LP Southgate
    Director
    58 Friars Walk
    N14 5LP Southgate
    EnglandBritishDirector55638630001
    DRAKOU, Themis
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    Director
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    United KingdomBritishDirector3834100001
    FERRIN, Eamonn
    House, Pool Crook Farm
    Arthington Lane Pool In Wharfedale
    LS21 1NH Otley
    The Farm
    West Yorkshire
    United Kingdom
    Director
    House, Pool Crook Farm
    Arthington Lane Pool In Wharfedale
    LS21 1NH Otley
    The Farm
    West Yorkshire
    United Kingdom
    United KingdomIrishDirector146776900001
    GOODLIFF, Nigel John
    Flat 1
    9 Pembridge Crescent
    W11 3DT London
    Director
    Flat 1
    9 Pembridge Crescent
    W11 3DT London
    BritishDirector7709330001
    HINDS, Darrell Parker
    Heronsdale 34 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Director
    Heronsdale 34 Oxshott Way
    KT11 2RT Cobham
    Surrey
    EnglishStockbroker21306040001
    RUDDY, Peter Hubert William
    Greensleeves
    Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Greensleeves
    Mizen Way
    KT11 2RG Cobham
    Surrey
    United KingdomBritishInsurance Broker24663690001
    THOMAS, Leslie Arthur
    141 Leas Road
    CO15 1DT Clacton On Sea
    Essex
    Director
    141 Leas Road
    CO15 1DT Clacton On Sea
    Essex
    United KingdomBritishDirector48620170001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GOLDENJOY LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sanjay Shah
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Hertfordshire
    Apr 06, 2016
    Layton Street
    AL7 4FF Welwyn Garden City
    2
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does GOLDENJOY LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 02, 2011
    Delivered On Feb 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 wood street ashby-de-la-zouch t/no LT131953 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 29, 2016Satisfaction of a charge (MR04)

    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