Company Name"Club," Leisure Island Pursuits (International) Limited
Company StatusDissolved
Company Number02840875
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameResmee Boodhun
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityMauritian
StatusClosed
Appointed30 July 1993(same day as company formation)
RoleConsultant (Overseas Operation
Correspondence AddressFon Sing Building
12 Edith Cavell Street Port Louis
Mauritius
Director NameRamnunan Roopchand
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityMauritian
StatusClosed
Appointed16 May 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 13 July 1999)
RoleCompany Director
Correspondence AddressFon Sing Building
12 Edith Cavell Street Port Louis
Mauritius
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed15 July 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 13 July 1999)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameClub Pursuits Incorporated (Corporation)
StatusClosed
Appointed09 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 13 July 1999)
Correspondence AddressPO Box N-3944
Providence House
Easthill Street
Nassau
Foreign
Director NameClub Pursuits Incorporated (Corporation)
StatusClosed
Appointed02 June 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 1999)
Correspondence AddressPO Box N-3944
Providence House
Easthill Street
Nassau
Foreign
Director NameDevina Boodhun
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMauritian
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleIndependent Consultant (Uk)
Correspondence AddressFon Sing Building
12 Edith Cavell Street Port Louis
Mauritius
Secretary NameMs Devina Boodhun
NationalityMauritian
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleIndependent Consultant (Uk)
Correspondence AddressOne/27-29 London Road
Gloucester
Gloucestershire
GL1 3HD
Wales
Director NameMichael John Bird
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1997)
RoleProfessor
Correspondence AddressAppt 101 8 Rue President Coty
Bordeaux 33300
France
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Director resigned (2 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 August 1997Return made up to 30/07/97; full list of members (10 pages)
14 August 1997Ad 09/04/97--------- £ si 125000@1=125000 £ ic 398550/523550 (2 pages)
9 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
12 August 1996Return made up to 30/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
21 May 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Ad 12/07/95--------- £ si 29000@1 (2 pages)
16 August 1995Particulars of contract relating to shares (8 pages)
16 August 1995Ad 14/11/94--------- £ si 360000@1 (2 pages)
1 August 1995Ad 14/11/94--------- £ si 360000@1=360000 £ ic 369550/729550 (2 pages)