Company NameLeisure Tec Services Limited
Company StatusDissolved
Company Number02886636
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward Francis Howard
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleSwimming Pool Installer
Correspondence Address36 Colne Road
Winchmore Hill
London
N21 2JP
Director NameStephen Francis Howard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleSwimming Pool Installer
Correspondence Address1 The Moor
Melbourn
Royston
Hertfordshire
SG8 6EB
Secretary NameStephen Francis Howard
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleSwimming Pool Installer
Correspondence Address1 The Moor
Melbourn
Royston
Hertfordshire
SG8 6EB
Director NameRobert James Samuel Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityZimbabwean
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleSwimming Pool Installer
Correspondence Address102 Green Dragon Lane
Winchmore Hill
London
N21 2NJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressWellington Buildings 28-32 Wellington Road
St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at 1Mr E F Howard
66.67%
Ordinary
1 at 1Mr S F Howard
33.33%
Ordinary

Financials

Year2014
Net Worth£10,583
Cash£2,300
Current Liabilities£20,802

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 3
(14 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 3
(14 pages)
29 October 2009Previous accounting period extended from 31 January 2009 to 28 February 2009 (3 pages)
29 October 2009Previous accounting period extended from 31 January 2009 to 28 February 2009 (3 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from datam house 48 maddox street london W1S 1QB (1 page)
30 May 2008Registered office changed on 30/05/2008 from datam house 48 maddox street london W1S 1QB (1 page)
4 February 2008Return made up to 12/01/08; no change of members (7 pages)
4 February 2008Return made up to 12/01/08; no change of members (7 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
12 October 2007Registered office changed on 12/10/07 from: datam house 48 maddox street london W1S 1QB (1 page)
12 October 2007Registered office changed on 12/10/07 from: datam house 48 maddox street london W1S 1QB (1 page)
2 October 2007Compulsory strike-off action has been discontinued (1 page)
2 October 2007Compulsory strike-off action has been discontinued (1 page)
26 September 2007Partial exemption accounts made up to 31 January 2006 (10 pages)
26 September 2007Partial exemption accounts made up to 31 January 2005 (10 pages)
26 September 2007Partial exemption accounts made up to 31 January 2006 (10 pages)
26 September 2007Partial exemption accounts made up to 31 January 2005 (10 pages)
25 September 2007Return made up to 12/01/07; no change of members
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
25 September 2007Return made up to 12/01/07; no change of members (7 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Return made up to 12/01/06; full list of members (7 pages)
15 March 2006Return made up to 12/01/06; full list of members (7 pages)
7 June 2005Partial exemption accounts made up to 31 January 2004 (9 pages)
7 June 2005Partial exemption accounts made up to 31 January 2004 (9 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
30 October 2004Partial exemption accounts made up to 31 January 2003 (9 pages)
30 October 2004Partial exemption accounts made up to 31 January 2003 (9 pages)
11 March 2004Return made up to 12/01/04; full list of members (7 pages)
11 March 2004Return made up to 12/01/04; full list of members (7 pages)
5 March 2003Partial exemption accounts made up to 31 January 2002 (9 pages)
5 March 2003Partial exemption accounts made up to 31 January 2002 (9 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 May 2002Return made up to 12/01/02; full list of members (7 pages)
23 May 2002Return made up to 12/01/02; full list of members (7 pages)
19 March 2002Partial exemption accounts made up to 31 January 2001 (9 pages)
19 March 2002Partial exemption accounts made up to 31 January 2001 (9 pages)
9 April 2001Return made up to 12/01/01; full list of members (6 pages)
9 April 2001Return made up to 12/01/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 January 2000 (7 pages)
23 October 2000Full accounts made up to 31 January 2000 (7 pages)
16 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Registered office changed on 21/01/00 from: 3 hampden way southgate london N14 5DJ (1 page)
21 January 2000Registered office changed on 21/01/00 from: 3 hampden way southgate london N14 5DJ (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 January 1999 (8 pages)
29 October 1999Full accounts made up to 31 January 1999 (8 pages)
12 March 1999Return made up to 12/01/99; no change of members (4 pages)
12 March 1999Return made up to 12/01/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 January 1998 (8 pages)
9 September 1998Full accounts made up to 31 January 1998 (8 pages)
10 March 1998Registered office changed on 10/03/98 from: 36 colne road winchmore hill london N21 2JP (1 page)
10 March 1998Registered office changed on 10/03/98 from: 36 colne road winchmore hill london N21 2JP (1 page)
5 March 1998Return made up to 12/01/98; full list of members (6 pages)
5 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 January 1997 (8 pages)
31 October 1997Full accounts made up to 31 January 1997 (8 pages)
17 September 1996Full accounts made up to 31 January 1996 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: 1 hampden square southgate london N14 5JP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 1 hampden square southgate london N14 5JP (1 page)
17 September 1996Full accounts made up to 31 January 1996 (8 pages)
5 March 1996Return made up to 12/01/96; no change of members (4 pages)
5 March 1996Return made up to 12/01/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 January 1995 (8 pages)
31 October 1995Full accounts made up to 31 January 1995 (8 pages)