Company NameKatina Leisure Limited
Company StatusDissolved
Company Number04598231
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameSteven Shields
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(2 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 10 September 2022)
RoleEditor
Country of ResidenceEngland
Correspondence Address56 Broomhill
Cookham
Maidenhead
Berkshire
SL6 9LW
Director NameMr Andrew Parker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2006)
RoleMarketing Mer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Paddocks
Normandy
Guildford
Surrey
GU3 2HA
Director NameMrs Jayne Parker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2006)
RoleNursery Asst
Country of ResidenceEngland
Correspondence Address12 The Paddocks
Guildford
Surrey
GU3 2HA
Director NameBeverley Shields
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 15 February 2007)
RoleAdministrator
Correspondence Address16 Belmont Crescent
Maidenhead
Berkshire
SL6 6LW
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Group Plc (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NamePremier Accountants (Corporation)
StatusResigned
Appointed15 February 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2009)
Correspondence AddressSandy Farm Business Centre
The Sands
Farnham
Surrey
GU10 1PX

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,376
Current Liabilities£29,782

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2022Final Gazette dissolved following liquidation (1 page)
10 June 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
19 July 2021Liquidators' statement of receipts and payments to 18 May 2021 (18 pages)
27 July 2020Liquidators' statement of receipts and payments to 18 May 2020 (18 pages)
23 July 2019Liquidators' statement of receipts and payments to 18 May 2019 (18 pages)
23 July 2018Liquidators' statement of receipts and payments to 18 May 2018 (18 pages)
19 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (18 pages)
19 July 2017Liquidators' statement of receipts and payments to 18 May 2017 (18 pages)
23 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (18 pages)
23 June 2016Liquidators' statement of receipts and payments to 18 May 2016 (18 pages)
8 June 2015Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages)
5 June 2015Statement of affairs with form 4.19 (6 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Statement of affairs with form 4.19 (6 pages)
5 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
(1 page)
17 March 2015Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 17 March 2015 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Termination of appointment of Premier Accountants as a secretary (1 page)
14 January 2010Termination of appointment of Premier Accountants as a secretary (1 page)
14 January 2010Director's details changed for Steven Shields on 22 November 2009 (2 pages)
14 January 2010Director's details changed for Steven Shields on 22 November 2009 (2 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
6 March 2009Registered office changed on 06/03/2009 from sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Director's change of particulars / steven shields / 30/05/2008 (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Director's change of particulars / steven shields / 30/05/2008 (1 page)
4 December 2008Secretary's change of particulars / premier accountants LIMITED / 31/07/2008 (2 pages)
4 December 2008Secretary's change of particulars / premier accountants LIMITED / 31/07/2008 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2008Return made up to 22/11/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 22/11/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
13 February 2007Registered office changed on 13/02/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
15 December 2006Return made up to 22/11/06; full list of members (8 pages)
15 December 2006Return made up to 22/11/06; full list of members (8 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 December 2005Return made up to 22/11/05; full list of members (9 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 December 2005Accounting reference date shortened from 21/05/05 to 31/01/05 (1 page)
19 December 2005Return made up to 22/11/05; full list of members (9 pages)
19 December 2005Accounting reference date shortened from 21/05/05 to 31/01/05 (1 page)
24 January 2005Return made up to 22/11/04; full list of members (9 pages)
24 January 2005Return made up to 22/11/04; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 21 May 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 21 May 2004 (8 pages)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
2 December 2003Return made up to 22/11/03; full list of members (8 pages)
2 December 2003Return made up to 22/11/03; full list of members (8 pages)
27 October 2003Accounting reference date extended from 30/11/03 to 21/05/04 (1 page)
27 October 2003Accounting reference date extended from 30/11/03 to 21/05/04 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
22 November 2002Incorporation (19 pages)
22 November 2002Incorporation (19 pages)