Company NameLeisureview Military Limited
Company StatusDissolved
Company Number04354335
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Mariana Spater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 731 The White House
9 Belvedere Road
London
SE1 8YU
Secretary NameMs Mariana Spater
NationalityBritish
StatusClosed
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 731 The White House
9 Belvedere Road
London
SE1 8YU
Director NameMr Richard Alan Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Secretary NameRichard Edward Cully
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Lebanon Gardens
Wandsworth
Surrey
SW18 1RH
Director NameMr Michael Anthony Mercieca
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameMr Michael Anthony Mercieca
NationalityBritish
StatusResigned
Appointed30 August 2002(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressLacon House Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (2 pages)
3 August 2007Director resigned (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 May 2003New secretary appointed;new director appointed (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
25 February 2003Return made up to 16/01/03; full list of members (7 pages)
16 October 2002Particulars of mortgage/charge (15 pages)
18 September 2002Resolutions
  • RES13 ‐ Docs & amend approved 30/08/02
(2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 September 2002Registered office changed on 10/09/02 from: 3 shortlands london W6 8PP (1 page)
10 September 2002Secretary resigned (1 page)
6 September 2002Resolutions
  • RES13 ‐ Facility agreement 30/08/02
(2 pages)
6 September 2002Declaration of assistance for shares acquisition (15 pages)
6 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 September 2002Particulars of mortgage/charge (15 pages)
23 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (21 pages)