Company NameTouchdown Leisure Limited
Company StatusDissolved
Company Number03097068
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)
Dissolution Date29 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas Francis Edmund Wentworth Byng
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 5
1 Dawson Place
London
W2 4TD
Secretary NameThomas Francis Edmund Wentworth Byng
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 5
1 Dawson Place
London
W2 4TD
Director NamePaolo Cometa
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed21 October 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 June 1999)
RoleRestauranteur
Correspondence Address36 Park Way
London
N20 0XB
Director NameMr Mark James Sherriff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 June 1999)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 1
8 Redcliffe Square
London
SW10 9JZ
Director NamePatrick James John Wentworth Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleAdvertising Director
Correspondence AddressFlat 2
33 Cathcart Road
London
Sw10
Director NameCharles Edward Pettifer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleBusinessman
Correspondence Address19 Soudan Road
London
SW11 4HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address67a Portobello Road
London
W11 2QB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
8 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 08/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
12 December 1996Director's particulars changed (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
28 August 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Ad 10/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 October 1995Accounting reference date notified as 31/08 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 August 1995Incorporation (30 pages)