LEISURINVEST LIMITED
Overview
| Company Name | LEISURINVEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04739660 |
| 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 LEISURINVEST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEISURINVEST LIMITED located?
| Registered Office Address | 1st Floor East, 5 Old Nichol Street, E2 7HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEISURINVEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEGADEAL INTERNATIONAL LIMITED | Sep 03, 2004 | Sep 03, 2004 |
| SAMHAIN CONSULTING LIMITED | May 23, 2003 | May 23, 2003 |
| ROUSES LIMITED | Apr 18, 2003 | Apr 18, 2003 |
What are the latest accounts for LEISURINVEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LEISURINVEST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEISURINVEST 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on Mar 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of John Milner as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB* on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. Glenn Andrew Mellor on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Frederick Edmund Milner on Apr 23, 2012 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Annan Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barletta Inc as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Premium Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of LEISURINVEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MELLOR, Glenn Andrew, Mr. | Director | 5 Old Nichol Street, E2 7HR London 1st Floor East, England | Switzerland | British | 149702570001 | |||||||||||||
| M.S.M. SERVICES LTD | Director | Francis Rachel Street Victoria Suite 13 First Floor Oliaji Trade Centre Mahe Seychelles |
| 149703960001 | ||||||||||||||
| MILNER, John Frederick Edmund | Secretary | Floor Lakeside House Shirwell Crescent Furzton Lake MK4 1GA Milton Keynes 1st England United Kingdom | British | 149703420001 | ||||||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||||||
| TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017160001 | |||||||||||||||
| ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||||||
| BARLETTA INC | Director | Trident Chambers PO BOX 146 Road Town Tortola Bvi | 85475190002 | |||||||||||||||
| TADCO DIRECTORS LIMITED | Nominee Director | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017150001 |
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