Company NameLeisure Activity Limited
Company StatusDissolved
Company Number04693891
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusClosed
Appointed11 February 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameCraig Inglis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address47 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Director NameMr Rakesh Ramesh Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 East Hill
Wembley Park
Middlesex
HA9 9PT
Secretary NameMr Rakesh Ramesh Patel
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 East Hill
Wembley Park
Middlesex
HA9 9PT
Director NameMr Nicolas David Antony Greenstone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 19 Walham Court
109-111 Haverstock Hill
London
NW3 4SD
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameClifford & Co (Corporation)
StatusResigned
Appointed01 July 2003(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2004)
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ

Location

Registered Address4th Floor
1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
2 February 2007Application for striking-off (1 page)
16 November 2006Application for reregistration from PLC to private (1 page)
16 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
16 November 2006Re-registration of Memorandum and Articles (9 pages)
2 November 2006Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
24 April 2006Return made up to 11/03/06; full list of members (6 pages)
24 April 2006New director appointed (3 pages)
2 February 2006Director's particulars changed (1 page)
21 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
14 June 2005Return made up to 11/03/05; full list of members (3 pages)
31 March 2005Ad 22/03/05--------- £ si [email protected]=150000 £ ic 500000/650000 (2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
13 October 2004Full accounts made up to 30 June 2004 (10 pages)
15 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 May 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: clifford & co 2 mansard close pinner middlesex (1 page)
4 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 December 2003Ad 20/11/03--------- £ si [email protected]=499999 £ ic 2/500001 (2 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
27 November 2003Certificate of authorisation to commence business and borrow (1 page)
27 November 2003Application to commence business (2 pages)
13 August 2003Secretary resigned (1 page)
23 July 2003New secretary appointed;new director appointed (5 pages)
23 July 2003Registered office changed on 23/07/03 from: roman house 296 golders green road london NW11 9PT (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned;director resigned (1 page)