Company NameC.T. Leisure Limited
Company StatusDissolved
Company Number02790478
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)
Previous NameKey T.V. Limited

Business Activity

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

Directors

Director NameRonald John Collier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleKiosk Operator
Correspondence Address19 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Director NameIvan Thompson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleRetailer
Correspondence Address3 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BG
Secretary NameIvan Thompson
NationalityBritish
StatusClosed
Appointed28 April 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleRetailer
Correspondence Address3 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BG
Director NameJohn Harry Bermon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1995)
RoleChairman
Correspondence Address129 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Secretary NameArthur Ronald Millman
NationalityBritish
StatusResigned
Appointed27 January 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Quorn Gardens
Leigh On Sea
Essex
SS9 2QP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
24 June 1997Application for striking-off (1 page)
5 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
1 April 1997Return made up to 31/01/97; no change of members (6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (4 pages)
20 March 1996Return made up to 31/01/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Company name changed key T.V. LIMITED\certificate issued on 04/05/95 (4 pages)