Company NameVSS Leisure Limited
Company StatusDissolved
Company Number05147183
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date4 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameVictoria Chohan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(2 days after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameDr Sundeep Singh Chohan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(11 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Secretary NameVictoria Chohan
NationalityBritish
StatusClosed
Appointed01 June 2005(11 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Secretary NameSonia Chohan
NationalityBritish
StatusResigned
Appointed09 June 2004(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address91 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2011Final Gazette dissolved following liquidation (1 page)
4 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
15 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2005Appointment of a voluntary liquidator (1 page)
15 August 2005Appointment of a voluntary liquidator (1 page)
15 August 2005Statement of affairs (6 pages)
15 August 2005Statement of affairs (6 pages)
4 August 2005Registered office changed on 04/08/05 from: 91 coleridge close cottage meadows hitchin hertfordshire SG4 0QY (1 page)
4 August 2005Registered office changed on 04/08/05 from: 91 coleridge close cottage meadows hitchin hertfordshire SG4 0QY (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Return made up to 07/06/05; full list of members (6 pages)
7 July 2005Secretary resigned (1 page)
30 November 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
30 November 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 91 coleridge close hitchin hertfordshire SG4 0QY (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 91 coleridge close hitchin hertfordshire SG4 0QY (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2004Registered office changed on 11/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
7 June 2004Incorporation (6 pages)
7 June 2004Incorporation (6 pages)