Company NameK.J.Leisuresound Limited
Company StatusDissolved
Company Number01011572
CategoryPrivate Limited Company
Incorporation Date18 May 1971(52 years, 11 months ago)
Dissolution Date27 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stephen Paul Wilcock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1997(26 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 27 July 2012)
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence AddressLynch House 21 Water End
Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Director NameMrs Margaret Wilcock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(35 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 27 July 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressLynch House
21 Waterend Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Director NameJohn Read
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1997)
RoleAudio Dealer
Correspondence Address8 Highclere Drive
Hemel Hempstead
Hertfordshire
HP3 8BT
Secretary NameAlan Albert Grove
NationalityBritish
StatusResigned
Appointed01 February 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1993)
RoleCompany Director
Correspondence Address22 Curzon Place
Pinner
Middlesex
HA5 2TQ
Secretary NameMrs Pauline Margaret Read
NationalityBritish
StatusResigned
Appointed30 March 1993(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address8 Highclere Drive
Hemel Hempstead
Hertfordshire
HP3 8BT
Director NameDavid Eudale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(26 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 May 2006)
RoleRetailer
Correspondence Address26 New Cavendish Street
London
W1M 7LH
Secretary NameMrs Margaret Wilcock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(26 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 August 2006)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressLynch House
21 Waterend Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Secretary NameMrs Margaret Wilcock
NationalityBritish
StatusResigned
Appointed07 August 2006(35 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2006)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressLynch House
21 Waterend Alwalton
Peterborough
Cambridgeshire
PE7 3UY

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at 1D B Eudale
50.00%
Ordinary
50k at 1S P Wilcock
50.00%
Ordinary

Financials

Year2014
Net Worth£45,085
Cash£280
Current Liabilities£613,115

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 June

Filing History

27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Administrator's progress report to 19 April 2012 (7 pages)
27 April 2012Administrator's progress report to 19 April 2012 (7 pages)
27 April 2012Notice of move from Administration to Dissolution on 19 April 2012 (8 pages)
27 April 2012Notice of move from Administration to Dissolution (8 pages)
16 February 2012Statement of affairs with form 2.14B (6 pages)
16 February 2012Statement of affairs with form 2.14B (6 pages)
2 January 2012Administrator's progress report to 5 November 2011 (6 pages)
2 January 2012Administrator's progress report to 5 November 2011 (6 pages)
2 January 2012Administrator's progress report to 5 November 2011 (6 pages)
4 July 2011Statement of administrator's proposal (22 pages)
4 July 2011Statement of administrator's proposal (22 pages)
18 May 2011Registered office address changed from 26 New Cavendish Street London W1G 8TY United Kingdom on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 26 New Cavendish Street London W1G 8TY United Kingdom on 18 May 2011 (2 pages)
17 May 2011Appointment of an administrator (1 page)
17 May 2011Appointment of an administrator (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Director's details changed for Margaret Wilcock on 16 March 2010 (2 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100,000
(4 pages)
14 June 2010Director's details changed for Margaret Wilcock on 16 March 2010 (2 pages)
14 June 2010Registered office address changed from 26 New Cavendish Street London W1M 7LH on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Stephen Paul Wilcock on 16 March 2010 (2 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100,000
(4 pages)
14 June 2010Registered office address changed from 26 New Cavendish Street London W1M 7LH on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Stephen Paul Wilcock on 16 March 2010 (2 pages)
14 June 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100,000
(4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Return made up to 01/02/09; full list of members (3 pages)
16 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Return made up to 01/02/08; full list of members (4 pages)
5 March 2009Return made up to 01/02/08; full list of members (4 pages)
5 March 2009Appointment Terminated Secretary margaret wilcock (1 page)
5 March 2009Appointment terminated secretary margaret wilcock (1 page)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Return made up to 01/02/07; full list of members (7 pages)
8 March 2007Return made up to 01/02/07; full list of members (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 April 2005Return made up to 01/02/05; full list of members (7 pages)
26 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Director's particulars changed (2 pages)
14 April 2005Director's particulars changed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 May 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 01/02/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 April 2003Return made up to 01/02/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 April 2003Return made up to 01/02/03; full list of members (7 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 February 2002Return made up to 01/02/02; full list of members (6 pages)
1 June 2001Return made up to 01/02/01; full list of members (6 pages)
1 June 2001Return made up to 01/02/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 June 2000Return made up to 01/02/00; full list of members (6 pages)
30 June 2000Return made up to 01/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 July 1999Return made up to 01/02/99; full list of members (6 pages)
19 July 1999Return made up to 01/02/99; full list of members (6 pages)
4 February 1998Return made up to 01/02/98; full list of members (6 pages)
4 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997Secretary resigned (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (2 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
18 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1997Return made up to 01/02/97; full list of members (6 pages)
24 March 1997Return made up to 01/02/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 1 June 1996 (7 pages)
6 November 1996Accounts for a small company made up to 1 June 1996 (7 pages)
6 November 1996Accounts for a small company made up to 1 June 1996 (7 pages)
8 March 1996Return made up to 01/02/96; no change of members (4 pages)
8 March 1996Return made up to 01/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 April 1987Full accounts made up to 31 May 1986 (6 pages)
11 April 1987Full accounts made up to 31 May 1986 (6 pages)
22 November 1978Share capital (3 pages)
22 November 1978Share capital (3 pages)
27 April 1974Allotment of shares (2 pages)
27 April 1974Allotment of shares (2 pages)