Company NameActive Leisure Management Limited
Company StatusDissolved
Company Number03816348
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameLeisurely Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMinaxi Lakhani
NationalityBritish
StatusClosed
Appointed01 July 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Director NameWalter Milne Ogilvie
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2005)
RoleRetired
Correspondence Address1 The Mews
Potter Street Melbourne
Derby
DE73 1LQ
Director NameNigel Treloar Edwards
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressNursery Cottage Wheatley Lane
Upton Upon Severn
Worcester
WR8 0QS
Secretary NameKerry Record
NationalityBritish
StatusResigned
Appointed01 April 2000(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address31 Margate Road
London
SW2 5DU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address72 Woodside Avenue
London
N10 3HY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,082
Cash£541
Current Liabilities£42,706

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
14 May 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 August 2003Return made up to 29/07/03; full list of members (6 pages)
2 October 2002Return made up to 29/07/02; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 72 woodside avenue london N10 3HY (1 page)
9 June 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
29 July 1999Incorporation (16 pages)