Company NameDistinction Leisure Limited
Company StatusDissolved
Company Number02810013
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pierre Yves Kernisan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Director NameCaroline Susan Kernisan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 24 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Secretary NameCaroline Susan Kernisan
NationalityBritish
StatusResigned
Appointed01 February 1994(9 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Director NameSylvain Gouilliard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2009(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence Address52 Rue De La Federation
Paris
75015
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

64.6k at £1Pierre Yves Kernisan
85.00%
Ordinary
11.4k at £1Caroline Susan Kernisan
15.00%
Ordinary

Financials

Year2014
Net Worth-£386,696
Cash£426
Current Liabilities£7,764

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
8 June 2017Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Caroline Susan Kernisan as a director on 7 June 2017 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 76,000
(3 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 76,000
(3 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 76,000
(3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 76,000
(3 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 76,000
(3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 76,000
(3 pages)
22 July 2013Termination of appointment of Caroline Kernisan as a secretary (1 page)
22 July 2013Termination of appointment of Caroline Kernisan as a secretary (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Sylvain Gouilliard as a director (1 page)
31 August 2012Termination of appointment of Sylvain Gouilliard as a director (1 page)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
14 June 2012Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 September 2009Director appointed sylvain gouilliard (2 pages)
28 September 2009Director appointed sylvain gouilliard (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / pierre kernisan / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / pierre kernisan / 01/04/2009 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 April 2008Return made up to 16/04/08; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
3 August 2007Full accounts made up to 30 September 2006 (11 pages)
3 August 2007Full accounts made up to 30 September 2006 (11 pages)
30 April 2007Return made up to 16/04/07; full list of members (2 pages)
30 April 2007Return made up to 16/04/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Full accounts made up to 30 September 2004 (11 pages)
30 July 2005Full accounts made up to 30 September 2004 (11 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: collier house 163/169 brompton road london SW3 1PY (1 page)
21 September 2004Registered office changed on 21/09/04 from: collier house 163/169 brompton road london SW3 1PY (1 page)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
7 May 2004Return made up to 16/04/04; full list of members (6 pages)
7 May 2004Return made up to 16/04/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (11 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (11 pages)
12 May 2003Return made up to 16/04/03; full list of members (6 pages)
12 May 2003Return made up to 16/04/03; full list of members (6 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
8 May 2002Return made up to 16/04/02; full list of members (6 pages)
8 May 2002Return made up to 16/04/02; full list of members (6 pages)
29 July 2001Full accounts made up to 30 September 2000 (9 pages)
29 July 2001Full accounts made up to 30 September 2000 (9 pages)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
21 May 2001Return made up to 16/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 June 1999Return made up to 16/04/99; no change of members (4 pages)
16 June 1999Return made up to 16/04/99; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
10 May 1998Return made up to 16/04/98; no change of members (4 pages)
10 May 1998Return made up to 16/04/98; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (9 pages)
25 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Return made up to 16/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1997Return made up to 16/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1997Ad 06/02/97--------- £ si 66000@1=66000 £ ic 10000/76000 (2 pages)
18 February 1997Ad 06/02/97--------- £ si 66000@1=66000 £ ic 10000/76000 (2 pages)
16 December 1996£ nc 100/100000 03/12/96 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996£ nc 100/100000 03/12/96 (2 pages)
16 December 1996Ad 03/12/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Ad 03/12/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 July 1996Full accounts made up to 30 September 1995 (9 pages)
2 July 1996Full accounts made up to 30 September 1995 (9 pages)
21 May 1996Return made up to 16/04/96; no change of members (4 pages)
21 May 1996Return made up to 16/04/96; no change of members (4 pages)
28 April 1995Return made up to 16/04/95; full list of members (6 pages)
28 April 1995Return made up to 16/04/95; full list of members (6 pages)
16 April 1993Incorporation (16 pages)
16 April 1993Incorporation (16 pages)