Company NameLeisure Lifestyle Management Limited
Company StatusDissolved
Company Number02903796
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)
Previous NameXetrix Asia Pacific Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Secretary NameBhogilal Sanghvi
NationalityBritish
StatusClosed
Appointed17 March 2000(6 years after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address26 Cambridge Avenue
Romford
Essex
RM2 6QR
Secretary NamePeter Allen
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Cranleigh Mead
Cranleigh
Surrey
GU6 7JS
Director NameDavid Michael Barraclough
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressThe Birches Brashfield Road
Bicester
Oxfordshire
OX6 7HF
Secretary NameSteven Leslie Pae
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Financials

Year2014
Cash£52
Current Liabilities£5,288

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 September 2001Registered office changed on 26/09/01 from: 6A crown building the green chingford london E4 7EX (1 page)
27 February 2001Return made up to 02/03/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
7 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 May 1999Ad 12/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 April 1999Return made up to 02/03/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
24 June 1997Registered office changed on 24/06/97 from: 59 kingston road wimbledon london SW19 1JN (1 page)
11 April 1997Return made up to 02/03/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 December 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 1996Return made up to 02/03/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 May 1995Company name changed xetrix asia pacific LIMITED\certificate issued on 22/05/95 (4 pages)