Company NameLeisurinvest Limited
Company StatusDissolved
Company Number04739660
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date12 April 2016 (8 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Glenn Andrew Mellor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 12 April 2016)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameM.S.M. Services Ltd (Corporation)
StatusClosed
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 12 April 2016)
Correspondence AddressSuite 13 First Floor Oliaji Trade Centre Francis R
Victoria
Mahe
Seychelles
Secretary NameJohn Frederick Edmund Milner
NationalityBritish
StatusResigned
Appointed19 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address1st Floor Lakeside House
Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed22 April 2003(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed21 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2010)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
BVI

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Penshore Equities Corp
100.00%
Ordinary

Financials

Year2014
Turnover£17,915
Gross Profit£2,508
Net Worth-£4,805
Cash£3,563
Current Liabilities£8,368

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 26/07/2013
(1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of John Milner as a secretary (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for John Frederick Edmund Milner on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 23 April 2012 (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Annan Limited as a director (1 page)
19 March 2010Termination of appointment of Barletta Inc as a director (1 page)
15 March 2010Appointment of John Frederick Edmund Milner as a secretary (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 18/04/06; full list of members (7 pages)
28 October 2005Company name changed megadeal international LIMITED\certificate issued on 28/10/05 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 May 2005Return made up to 18/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Company name changed samhain consulting LIMITED\certificate issued on 03/09/04 (2 pages)
17 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003New director appointed (2 pages)
31 May 2003Memorandum and Articles of Association (32 pages)
23 May 2003Company name changed rouses LIMITED\certificate issued on 23/05/03 (2 pages)
18 April 2003Incorporation (19 pages)