Company NamePersian Leisure (Tunbridge Wells) Limited
Company StatusDissolved
Company Number03578307
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 6 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 NameMr Mehdi Farahmand Afshar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook Lane
Bexley
Kent
DA5 1DW
Secretary NameMr Abbas Farahmand Afshar
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Taunton Close
Bexleyheath
Kent
DA7 6NN
Director NameLawrence James Killick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Woodstock Road
Strood
Kent
ME2 2DJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address17 Spital Street
Dartford Kent
DA1 2DJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
8 May 2000Application for striking-off (1 page)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
29 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
29 April 1999Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 June 1998Incorporation (15 pages)