Company NameEuropean Leisurewear Limited
Company StatusDissolved
Company Number05412828
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Joseph
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crest
London
NW4 2HN
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered AddressKms
161 Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Director's details changed for Mr David Joseph on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Joseph on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 21 Spring Hill London E5 9BE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 21 Spring Hill London E5 9BE on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mr David Joseph on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 21 Spring Hill London E5 9BE on 5 May 2011 (1 page)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(3 pages)
4 May 2011Termination of appointment of Kms Secretaries Ltd as a secretary (1 page)
4 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2011Termination of appointment of Kms Secretaries Ltd as a secretary (1 page)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(3 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(3 pages)
20 July 2010Secretary's details changed for Kms Secretaries Ltd on 4 April 2010 (2 pages)
20 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Kms Secretaries Ltd on 4 April 2010 (2 pages)
20 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for David Joseph on 4 April 2010 (2 pages)
19 July 2010Director's details changed for David Joseph on 4 April 2010 (2 pages)
19 July 2010Director's details changed for David Joseph on 4 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 July 2008Return made up to 04/04/08; full list of members (3 pages)
2 July 2008Accounts made up to 30 April 2008 (2 pages)
2 July 2008Return made up to 04/04/08; full list of members (3 pages)
27 February 2008Accounts made up to 30 April 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 161-163 forest road, walthamstow, london, E17 6HE (1 page)
16 February 2007Registered office changed on 16/02/07 from: 161-163 forest road, walthamstow, london, E17 6HE (1 page)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 February 2007Accounts made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
4 April 2005Incorporation (14 pages)
4 April 2005Incorporation (14 pages)