Company NameLeisure Developments France Limited
Company StatusDissolved
Company Number02612464
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)
Dissolution Date14 October 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLewis Isadore Leader
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 1992(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 October 1997)
RoleProperty Dealer
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Jeffrey Stephen Rothbart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 14 October 1997)
RoleProperty Consultant
Correspondence AddressThe Bramblings Marley Lane
Haslemere
Surrey
GU27 3RG
Secretary NameMr Jeffrey Stephen Rothbart
NationalityBritish
StatusClosed
Appointed10 July 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressThe Bramblings Marley Lane
Haslemere
Surrey
GU27 3RG
Secretary NameChristine Warren
NationalityBritish
StatusClosed
Appointed30 August 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 1997)
RoleCompany Director
Correspondence Address10 Vale Road
London
N4 1PZ
Director NameRobert Eichhorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1991(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressElgarstraat 40
3335 Da Zwijndrecht
The Netherlands
Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 1991(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 1992)
RoleBarrister At Law
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Secretary NameMitzi Sharon Cutler
NationalityBritish
StatusResigned
Appointed04 July 1991(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressWestbrook 1 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameJulia Henton
NationalityBritish
StatusResigned
Appointed24 April 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 1994)
RoleSecretary
Correspondence Address26 South Way
North Harrow
Harrow
Middlesex
HA2 6EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
7 February 1996Full accounts made up to 31 March 1995 (1 page)
5 September 1995New secretary appointed (2 pages)
1 May 1995Full accounts made up to 31 March 1994 (1 page)