Company NameLeisure Concepts UK Limited
Company StatusDissolved
Company Number03835849
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameLeisure Concept UK Limited

Business Activity

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

Directors

Director NamePeter Petrou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Forest Hall High Ongar
Ongar
Essex
CM5 9RS
Director NameBanicos Petrou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Priest Lane
Shenfield
Essex
CM15 8LD
Secretary NamePeter Petrou
NationalityBritish
StatusClosed
Appointed18 March 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressLittle Forest Hall High Ongar
Ongar
Essex
CM5 9RS
Secretary NameBanicos Petrou
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSkips Corner Farm
Horseman Side Navestock
Romford
Essex
RM4 1JU
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameStephen Derrick Eldred
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameChris Petrou
NationalityBritish
StatusResigned
Appointed07 April 2005(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2011)
RoleCompany Director
Correspondence Address12 Nesta Road
Woodford Green
Essex
IG8 9RG
Director NameMb Registrars Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address57 Woodhall Gate
Pinner
Middlesex
HA5 4TY
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address62a Herga Road
Wealdstone
Middlesex
HA3 5AS

Location

Registered AddressGrunberg & Co
10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

2 at £1Leisure Exchange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Appointment of Peter Petrou as a secretary (3 pages)
21 September 2011Appointment of Peter Petrou as a secretary on 18 March 2011 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 September 2011Director's details changed for Peter Petrou on 1 August 2011 (2 pages)
19 September 2011Director's details changed for Banicos Petrou on 1 August 2011 (2 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
19 September 2011Director's details changed for Peter Petrou on 1 August 2011 (2 pages)
19 September 2011Director's details changed for Banicos Petrou on 1 August 2011 (2 pages)
19 September 2011Director's details changed for Peter Petrou on 1 August 2011 (2 pages)
19 September 2011Director's details changed for Banicos Petrou on 1 August 2011 (2 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
18 March 2011Termination of appointment of Chris Petrou as a secretary (1 page)
18 March 2011Termination of appointment of Chris Petrou as a secretary (1 page)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Director's details changed for Banicos Petrou on 1 August 2010 (3 pages)
15 September 2010Director's details changed for Banicos Petrou on 1 August 2010 (3 pages)
15 September 2010Director's details changed for Peter Petrou on 1 August 2010 (3 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
15 September 2010Director's details changed for Peter Petrou on 1 August 2010 (3 pages)
15 September 2010Director's details changed for Banicos Petrou on 1 August 2010 (3 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
15 September 2010Director's details changed for Peter Petrou on 1 August 2010 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter Petrou on 4 January 2004 (1 page)
14 October 2009Director's details changed for Peter Petrou on 4 January 2004 (1 page)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Peter Petrou on 4 January 2004 (1 page)
28 October 2008Return made up to 31/08/08; full list of members (7 pages)
28 October 2008Return made up to 31/08/08; full list of members (7 pages)
11 September 2008Accounts made up to 31 March 2008 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 31/08/07; full list of members (7 pages)
9 October 2007Return made up to 31/08/07; full list of members (7 pages)
12 January 2007Accounts made up to 31 March 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 31/08/06; full list of members (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (7 pages)
21 December 2005Accounts made up to 31 March 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
30 November 2005Return made up to 31/08/05; full list of members (7 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Return made up to 31/08/05; full list of members (7 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
23 March 2005Return made up to 31/08/04; full list of members (7 pages)
23 March 2005Return made up to 31/08/04; full list of members (7 pages)
4 February 2005Accounts made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
2 March 2004Return made up to 31/08/03; full list of members (7 pages)
2 February 2004Accounts made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 April 2003Accounts made up to 31 March 2002 (5 pages)
27 March 2003Return made up to 31/08/02; full list of members (7 pages)
27 March 2003Return made up to 31/08/02; full list of members (7 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
7 January 2003Withdrawal of application for striking off (1 page)
7 January 2003Withdrawal of application for striking off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
4 November 2002Application for striking-off (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 June 2001Accounts made up to 31 March 2001 (5 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Nc inc already adjusted 03/03/00 (2 pages)
25 May 2000Conve 03/03/00 (2 pages)
25 May 2000Nc inc already adjusted 03/03/00 (2 pages)
25 May 2000Conve 03/03/00 (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Ad 03/03/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages)
25 May 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 12002/12100 (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Ad 03/03/00--------- £ si 98@1=98 £ ic 12002/12100 (2 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
25 May 2000Ad 03/03/00--------- £ si 20@1=20 £ ic 12100/12120 (2 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
25 May 2000Ad 03/03/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages)
25 May 2000Ad 03/03/00--------- £ si 20@1=20 £ ic 12100/12120 (2 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
6 October 1999Company name changed leisure concept uk LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed leisure concept uk LIMITED\certificate issued on 07/10/99 (2 pages)
5 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
31 August 1999Incorporation (18 pages)
31 August 1999Incorporation (18 pages)