Company NameBelgravia Leisure Services Ltd
Company StatusDissolved
Company Number03026491
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Bertil Knutsson
Date of BirthMarch 1932 (Born 92 years ago)
NationalitySwedish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFridkullagatan 25b
Gothenburg
S41262
Secretary NameMichael Bertil Knutsson
NationalitySwedish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKobbe Lid 20
S-436 39 Askim
Sweden
Foreign
Director NameRuth Anne Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthacre Deerleap Road
Westcott
Dorking
Surrey
RH4 3LD
Director NameDavid Kenneth Heap
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOrford House
8 Queens Road
Clevedon
Avon
BS21 7TH
Director NameSimon Blair Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleChief Executive
Correspondence Address11 Frobisher Road
Bristol
Avon
BS3 2AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSalamanca Square
9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Return made up to 19/03/08; full list of members (3 pages)
27 November 2007Voluntary strike-off action has been suspended (1 page)
16 October 2007Application for striking-off (1 page)
22 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (15 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 June 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page)
14 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 August 2003Director resigned (1 page)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
3 April 2002New director appointed (3 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
10 February 1999Return made up to 05/02/99; full list of members (6 pages)
6 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Return made up to 15/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1996New director appointed (2 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 24/02/96; full list of members (6 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1995Ad 24/02/95-15/03/95 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
3 April 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)