Company NameSea Leisure (U.K.) Limited
Company StatusDissolved
Company Number02772503
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ranjit Wijetunge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(same day as company formation)
RoleSub-Aqua Instructor
Country of ResidenceUnited Kingdom
Correspondence Address13 Prout Grove
Neasden
London
NW10 1PU
Secretary NameMr Ranjit Wijetunge
NationalityBritish
StatusClosed
Appointed10 December 1992(same day as company formation)
RoleSub-Aqua Instructor
Country of ResidenceUnited Kingdom
Correspondence Address13 Prout Grove
Neasden
London
NW10 1PU
Director NameAlan Diamond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleTechnical Manager
Correspondence Address44 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JX
Director NameLord Francis Edward Thurlow
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 April 2011)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address102 Leith Mansions
Grantully Road
London
W9 1LT
Director NameClaudia Eckardt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2002)
RoleConservationist
Correspondence Address13 Prout Grove
London
NW10 1PU
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNo.13 Prout Grove
Neasden
London
NW10 1PU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

2 at £1Mr Ranjit Wijetunge
100.00%
Ordinary

Financials

Year2014
Net Worth£4,725
Cash£50

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
17 April 2011Termination of appointment of Francis Thurlow as a director (1 page)
17 April 2011Termination of appointment of Francis Thurlow as a director (1 page)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(5 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2010Director's details changed for Lord Francis Edward Thurlow on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Lord Francis Edward Thurlow on 4 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Director's details changed for Lord Francis Edward Thurlow on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
7 February 2009Accounts made up to 5 April 2008 (1 page)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
6 January 2009Return made up to 10/12/08; full list of members (3 pages)
6 March 2008Appointment Terminated Director claudia eckardt (1 page)
6 March 2008Appointment terminated director claudia eckardt (1 page)
6 February 2008Accounts made up to 5 April 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
21 March 2007Accounts made up to 5 April 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
3 January 2007Return made up to 10/12/06; full list of members (2 pages)
3 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 February 2006Accounts made up to 5 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
26 January 2005Accounts made up to 5 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
27 January 2004Accounts made up to 5 April 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
5 January 2004Return made up to 10/12/03; full list of members (7 pages)
5 January 2004Return made up to 10/12/03; full list of members (7 pages)
9 February 2003Accounts made up to 5 April 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
6 January 2003Return made up to 10/12/02; full list of members (7 pages)
6 January 2003Return made up to 10/12/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 5 April 2000 (1 page)
25 January 2001Accounts for a small company made up to 5 April 2000 (1 page)
25 January 2001Accounts for a small company made up to 5 April 2000 (1 page)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
12 January 2001Return made up to 10/12/00; full list of members (7 pages)
8 February 2000Return made up to 10/12/99; full list of members (7 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (1 page)
8 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (1 page)
8 February 2000Accounts for a small company made up to 5 April 1999 (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (1 page)
9 February 1999Accounts for a small company made up to 5 April 1998 (1 page)
9 February 1999Accounts for a small company made up to 5 April 1998 (1 page)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (1 page)
28 January 1998Accounts for a small company made up to 5 April 1997 (1 page)
28 January 1998Accounts for a small company made up to 5 April 1997 (1 page)
14 January 1998Return made up to 10/12/97; no change of members (4 pages)
14 January 1998Return made up to 10/12/97; no change of members (4 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
10 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts made up to 5 April 1996 (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Return made up to 10/12/96; full list of members (6 pages)
9 January 1997Return made up to 10/12/96; full list of members (6 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
3 January 1996Accounts made up to 5 April 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
29 December 1995Return made up to 10/12/95; no change of members (4 pages)
29 December 1995Return made up to 10/12/95; no change of members (4 pages)
13 January 1995Return made up to 10/12/94; no change of members (4 pages)
13 January 1995Return made up to 10/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 October 1994Accounts made up to 5 April 1994 (1 page)
10 October 1994Accounts for a dormant company made up to 5 April 1994 (1 page)
10 October 1994Accounts for a dormant company made up to 5 April 1994 (1 page)
30 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1993Return made up to 10/12/93; full list of members (6 pages)
23 August 1993Accounting reference date notified as 05/04 (1 page)
23 August 1993Accounting reference date notified as 05/04 (1 page)
8 March 1993Registered office changed on 08/03/93 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)
8 March 1993Director resigned;new director appointed (2 pages)
8 March 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1993Registered office changed on 08/03/93 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)
10 December 1992Incorporation (12 pages)