Company NameLeisurehub.com Limited
Company StatusDissolved
Company Number03838748
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Previous NameRBCO 299 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy John Sutherland Batstone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressPant Y Ffridd
Glan Conwy
Conwy
LL28 5TL
Wales
Secretary NameDavid Senior
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address82 Mostyn Street
Llandudno
Gwynedd
LL30 2SB
Wales
Director NameMr Noah Freedman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Sunny Gardens Road
London
NW4 1SG
Director NameAnthony Basil Scott McFarland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2000(3 months, 4 weeks after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressDunmore House
Carrigans
County Donegal
Irish
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameCathal Sheehy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleVenture Capital
Correspondence Address7 Rostrevor Road
London
SW6 5AX
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (7 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2001Registered office changed on 09/08/01 from: 10TH floor,beaufort house 15 saint botolph street london EC3A 7EE (1 page)
8 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Declaration of solvency (3 pages)
3 May 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000New director appointed (3 pages)
20 June 2000Nc inc already adjusted 01/06/00 (1 page)
20 June 2000Ad 01/06/00--------- £ si [email protected]=6634 £ ic 994/7628 (2 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 June 2000New director appointed (2 pages)
23 May 2000Ad 12/11/99-17/12/99 £ si [email protected]=124 £ ic 870/994 (6 pages)
27 January 2000New director appointed (2 pages)
25 January 2000Ad 03/11/99--------- £ si [email protected]=619 £ ic 251/870 (2 pages)
17 January 2000£ nc 1250/1500 03/11/99 (1 page)
17 January 2000S-div 12/01/00 (1 page)
17 January 2000Ad 03/11/99--------- £ si [email protected]=250 £ ic 1/251 (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
13 December 1999Registered office changed on 13/12/99 from: 82 mostyn street llandudno gwynedd LL30 2SB (1 page)
7 December 1999Registered office changed on 07/12/99 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
26 October 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
11 October 1999Company name changed rbco 299 LIMITED\certificate issued on 11/10/99 (2 pages)