Company NameLeisure Investments Limited
Company StatusDissolved
Company Number03052344
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 12 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesNine Elm Services Limited and Preston World Wide Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2008(12 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
Secretary NameICS International Corporate Services Limited (Corporation)
StatusClosed
Appointed22 May 2008(13 years after company formation)
Appointment Duration10 years, 1 month (closed 03 July 2018)
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameIvana Bulbarelli Gandini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 2003)
RoleBusiness Woman
Correspondence AddressVia Balestra 18
Lugano
6900
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGservices (UK) Limited (Corporation)
StatusResigned
Appointed21 July 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NamePhlex Services Co. Limited (Corporation)
StatusResigned
Appointed19 February 2007(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2008)
Correspondence AddressP.O Box 1777, Jasmine Court
35a Regent Street
Belize Street
Belize

Location

Registered Address29 Welbeck Street
First Floor
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3m at £1Sokrate Trust Societa Fiduciaria Arl
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,342
Cash£340,090
Current Liabilities£988,780

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
3 January 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
1 June 2017Current accounting period extended from 30 June 2017 to 30 October 2017 (1 page)
1 June 2017Current accounting period extended from 30 June 2017 to 30 October 2017 (1 page)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
8 May 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000,000
(3 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000,000
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2016Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
12 May 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,000,000
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,000,000
(3 pages)
12 May 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,000,000
(3 pages)
7 May 2015Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to 33 Cork Street, 4th Floor Mayfair London W1S 3NQ on 7 May 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000,000
(3 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000,000
(3 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000,000
(3 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
20 February 2012Auditor's resignation (2 pages)
20 February 2012Auditor's resignation (2 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Full accounts made up to 30 June 2008 (15 pages)
11 December 2009Full accounts made up to 30 June 2008 (15 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Secretary's change of particulars / ics international corporate services LIMITED / 22/05/2008 (1 page)
8 May 2009Secretary's change of particulars / ics international corporate services LIMITED / 22/05/2008 (1 page)
8 May 2009Registered office changed on 08/05/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
8 May 2009Registered office changed on 08/05/2009 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
28 May 2008Director appointed mrs ivana bulbarelli (2 pages)
28 May 2008Secretary appointed ics international corporate services LIMITED (1 page)
28 May 2008Secretary appointed ics international corporate services LIMITED (1 page)
28 May 2008Director appointed mrs ivana bulbarelli (2 pages)
22 May 2008Appointment terminated director phlex services co. LIMITED (1 page)
22 May 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
22 May 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
22 May 2008Appointment terminated director phlex services co. LIMITED (1 page)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
1 May 2008Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
1 June 2007Return made up to 02/05/07; full list of members (2 pages)
1 June 2007Return made up to 02/05/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 March 2007Accounts for a small company made up to 30 June 2005 (6 pages)
23 March 2007Accounts for a small company made up to 30 June 2005 (6 pages)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 02/05/06; full list of members (2 pages)
30 May 2006Return made up to 02/05/06; full list of members (2 pages)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
24 May 2005Return made up to 02/05/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 September 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
17 June 2004Return made up to 02/05/04; full list of members (6 pages)
17 June 2004Return made up to 02/05/04; full list of members (6 pages)
6 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (3 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 June 2003Return made up to 02/05/03; full list of members (6 pages)
6 June 2003Return made up to 02/05/03; full list of members (6 pages)
23 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
23 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 June 2002Return made up to 02/05/02; full list of members (6 pages)
10 June 2002Return made up to 02/05/02; full list of members (6 pages)
5 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
19 June 2001Return made up to 02/05/01; full list of members (6 pages)
19 June 2001Return made up to 02/05/01; full list of members (6 pages)
4 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 4TH floor 50 hans crescent knightsbridge london. SW1X 0NB (1 page)
4 January 2001Registered office changed on 04/01/01 from: 4TH floor 50 hans crescent knightsbridge london. SW1X 0NB (1 page)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
22 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Secretary's particulars changed (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 June 1998Return made up to 02/05/98; full list of members (6 pages)
3 June 1998£ nc 1000000/3000000 20/12/96 (1 page)
3 June 1998Return made up to 02/05/98; full list of members (6 pages)
3 June 1998Ad 17/11/97--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (2 pages)
3 June 1998Ad 17/11/97--------- £ si 2400000@1=2400000 £ ic 600000/3000000 (2 pages)
3 June 1998£ nc 1000000/3000000 20/12/96 (1 page)
14 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
14 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
18 November 1997Memorandum and Articles of Association (14 pages)
18 November 1997Memorandum and Articles of Association (14 pages)
13 November 1997Company name changed preston world wide LTD\certificate issued on 13/11/97 (2 pages)
13 November 1997Company name changed preston world wide LTD\certificate issued on 13/11/97 (2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 June 1997Return made up to 02/05/97; full list of members (6 pages)
9 June 1997Return made up to 02/05/97; full list of members (6 pages)
20 March 1997Ad 18/02/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
20 March 1997Ad 18/02/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
5 March 1997Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
5 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 March 1997Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
31 May 1996Return made up to 02/05/96; full list of members (6 pages)
31 May 1996Return made up to 02/05/96; full list of members (6 pages)
7 February 1996Memorandum and Articles of Association (15 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 February 1996Memorandum and Articles of Association (15 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 February 1996Company name changed nine elm services LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed nine elm services LIMITED\certificate issued on 02/02/96 (2 pages)
2 May 1995Incorporation (68 pages)
2 May 1995Incorporation (68 pages)