Company NameD2P Leisure Limited
Company StatusDissolved
Company Number04814150
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameCytech (UK) Limited

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBernd Puerschel
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Zum Rednitztal
Nuernberg
Bavaria 90453
90453
Director NameGary Charles Warren
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 October 2010)
RoleCompany Director
Correspondence Address2 Grange Lodge The Grange
Wimbledon
London
SW19 4PR
Secretary NameGary Charles Warren
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 October 2010)
RoleCompany Director
Correspondence Address2 Grange Lodge The Grange
Wimbledon
London
SW19 4PR
Secretary NameSadadeven Thielamay
NationalityMauritian
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Haig Road West
Plaistow
London
E13 9LH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,363
Cash£11,287
Current Liabilities£107,965

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 27/06/09; full list of members (4 pages)
7 September 2009Return made up to 27/06/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 August 2008Director and Secretary's Change of Particulars / gary warren / 27/06/2008 / HouseName/Number was: , now: flat 2; Street was: 440 the heart, now: grange lodge, the grange; Area was: , now: wimbledon; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 1GE, now: SW19 4PR; Country was: , now: united kingdom (1 page)
13 August 2008Director's change of particulars / bevnd puerschel / 27/06/2008 (2 pages)
13 August 2008Director and secretary's change of particulars / gary warren / 27/06/2008 (1 page)
13 August 2008Director's Change of Particulars / bevnd puerschel / 27/06/2008 / Forename was: bevnd, now: bernd; HouseName/Number was: , now: 14; Street was: zum rednitztal 14, now: zum rednitztal; Post Code was: , now: 90453 (2 pages)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 27/06/07; full list of members (3 pages)
3 January 2008Return made up to 27/06/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 October 2007Registered office changed on 08/10/07 from: 7 woodcote road wallington surrey SM6 0LH (1 page)
8 October 2007Registered office changed on 08/10/07 from: 7 woodcote road wallington surrey SM6 0LH (1 page)
23 May 2007Company name changed cytech (uk) LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed cytech (uk) LIMITED\certificate issued on 23/05/07 (2 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 October 2006Registered office changed on 13/10/06 from: 125 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page)
13 October 2006Registered office changed on 13/10/06 from: 125 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page)
7 August 2006Return made up to 27/06/06; full list of members (7 pages)
7 August 2006Return made up to 27/06/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: minerva house 26-27 hatton gardens london EC1N 8BR (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: minerva house 26-27 hatton gardens london EC1N 8BR (1 page)
4 January 2006Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2006New secretary appointed (2 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2004Return made up to 27/06/04; full list of members (6 pages)
2 August 2004Return made up to 27/06/04; full list of members (6 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 June 2003Incorporation (12 pages)