Company NameIcon Leisure Limited
Company StatusDissolved
Company Number03048829
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameHampers Restaurant (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Laura Susan Unthank
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressDene House Chapel Lane
Chigwell
Essex
IG7 6JJ
Secretary NameMs Fatema Jivanjee
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1998Return made up to 24/04/98; full list of members (6 pages)
10 June 1997Return made up to 24/04/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 July 1996 (11 pages)
10 April 1997Company name changed hampers restaurant (uk) LIMITED\certificate issued on 11/04/97 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 44 high street hornchurch essex RM12 4UU (1 page)
11 March 1997Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
10 November 1996Return made up to 24/04/96; full list of members (6 pages)
10 January 1996Accounting reference date notified as 30/06 (1 page)
17 August 1995Registered office changed on 17/08/95 from: 54 new road seven kings ilford essex IG3 8AT (1 page)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 April 1995Incorporation (30 pages)