Company NameWaterloo Leisure Limited
Company StatusDissolved
Company Number04003784
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed04 January 2011(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Charles David Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
14-16 Narrow Street
London
E14 8DQ
Secretary NamePo Man Lee
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address562 Commercial Road
London
E14 7JD
Secretary NameSyed Azim Ali
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 2011)
RoleCompany Director
Correspondence Address11 Phoenix Wharf
14-16 Narrow Street
London
E14 8DQ
Director NameMr Adam Zac Hill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2011)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Pinchin Street
London
E1 1SA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2010
Net Worth£1,100,335
Cash£3,500
Current Liabilities£1,079,933

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
5 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
6 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
6 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
10 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages)
10 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages)
24 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
24 May 2016Liquidators statement of receipts and payments to 13 March 2016 (11 pages)
24 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (11 pages)
20 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (13 pages)
20 May 2015Liquidators statement of receipts and payments to 13 March 2015 (13 pages)
20 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (13 pages)
28 March 2014Administrator's progress report to 13 March 2014 (27 pages)
28 March 2014Administrator's progress report to 13 March 2014 (27 pages)
14 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2013Administrator's progress report to 21 September 2013 (23 pages)
24 October 2013Administrator's progress report to 21 September 2013 (23 pages)
4 July 2013Result of meeting of creditors (2 pages)
4 July 2013Result of meeting of creditors (2 pages)
10 June 2013Result of meeting of creditors (4 pages)
10 June 2013Result of meeting of creditors (4 pages)
3 May 2013Statement of administrator's proposal (44 pages)
3 May 2013Statement of administrator's proposal (44 pages)
16 April 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 April 2013 (2 pages)
9 April 2013Appointment of an administrator (1 page)
9 April 2013Appointment of an administrator (1 page)
19 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2013Registered office address changed from 8 Pinchin Street London E1 1SA on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 8 Pinchin Street London E1 1SA on 28 January 2013 (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
9 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(4 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(4 pages)
5 January 2011Appointment of Mr Alan Rouzel as a secretary (2 pages)
5 January 2011Appointment of Mr Alan Rouzel as a secretary (2 pages)
5 January 2011Termination of appointment of Syed Ali as a director (1 page)
5 January 2011Termination of appointment of Syed Ali as a director (1 page)
5 January 2011Termination of appointment of Syed Ali as a secretary (1 page)
5 January 2011Termination of appointment of Syed Ali as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Appointment of Mr Syed Azim Ali as a director (2 pages)
25 June 2010Appointment of Mr Syed Azim Ali as a director (2 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (13 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (13 pages)
24 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Charles David Hill on 26 February 2010 (2 pages)
24 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Charles David Hill on 26 February 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1 on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1 on 25 January 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Return made up to 26/02/09; no change of members (4 pages)
3 March 2009Return made up to 26/02/09; no change of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 March 2008Return made up to 31/12/07; no change of members (6 pages)
28 March 2008Return made up to 31/12/07; no change of members (6 pages)
1 November 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/07
(6 pages)
1 November 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/07
(6 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: suite 44 st olav's court city business centre lower road london SE16 2XB (1 page)
5 July 2007Registered office changed on 05/07/07 from: suite 44 st olav's court city business centre lower road london SE16 2XB (1 page)
29 May 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Return made up to 31/12/05; full list of members (6 pages)
22 June 2006Return made up to 31/12/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
27 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 July 2003Return made up to 30/05/03; full list of members (6 pages)
21 July 2003Return made up to 30/05/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 December 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
12 September 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
19 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 September 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
30 May 2000Incorporation (31 pages)
30 May 2000Incorporation (31 pages)