Company NameTopical Sports 'N' Leisure Limited
Company StatusDissolved
Company Number02803662
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date4 December 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLoizos Andreas Chrysanthou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 04 December 2007)
RoleEntrepreneur
Correspondence Address28 Victor Villas
Great Cambridge Road
London
N9 9UP
Secretary NameMaria Chrysanthou
NationalityBritish
StatusClosed
Appointed13 March 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 04 December 2007)
RoleCompany Director
Correspondence Address28 Victor Villas
Great Cambridge Road
London
N9 9UP
Director NameJeremy Morris Margolin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993
Appointment Duration1 year, 11 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address18 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QA
Director NameJulian George Margolin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993
Appointment Duration1 year, 11 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address23 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NameMr Peter Edward Duboff
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Linden Lea
Hampstead Garden Suburb
London
N2 0RQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address121 Chase Side
Southgate
London
N14 5HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,174
Cash£2,501
Current Liabilities£28,653

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (2 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Return made up to 25/03/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Return made up to 25/03/03; full list of members (6 pages)
23 October 2002Director's particulars changed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Return made up to 25/03/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Return made up to 25/03/00; full list of members (6 pages)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 August 1997Registered office changed on 29/08/97 from: 447 green lanes london N4 1HA (1 page)
8 April 1997Return made up to 25/03/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
25 March 1996Return made up to 25/03/96; full list of members (6 pages)
19 June 1995Registered office changed on 19/06/95 from: topical house,unit 15 frogmore road hemel hempstead herts. HP3 7RW. (1 page)
13 June 1995Return made up to 25/03/95; no change of members (4 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Director resigned (4 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
7 April 1993Ad 02/04/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)