Company NameIce Leisure UK Limited
Company StatusDissolved
Company Number05674595
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date25 December 2012 (11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Prakash Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 25 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Station Road
Finchley
London
N3 2SB
Secretary NameMr Hitesh Halai
NationalityBritish
StatusClosed
Appointed18 March 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 25 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Bell Lane
Hendon
London
NW4 2AE
Director NamePerkash Halai
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address92 Bell Lane
London
NW4 2AE
Director NameMr Prakash Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Station Road
Finchley
London
N3 2SB
Secretary NamePerkash Halai
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address92 Bell Lane
London
NW4 2AE
Director NameVinod Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address60 Station Road
London
N3 2SA
Director NamePrakash Halai
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address92 Bell Lane
London
NW4 2AE
Secretary NamePrakash Halai
NationalityBritish
StatusResigned
Appointed31 July 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address92 Bell Lane
London
NW4 2AE
Director NameMr Sameer Makani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addington Drive
North Finchley
London
N12 0PH
Secretary NameM N Ltd (Corporation)
StatusResigned
Appointed01 July 2006(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 July 2006)
Correspondence Address30 Nether Street
London
N12 7NL

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100 at £1Keval Joshi
5.00%
Ordinary
100 at £1Paresh Patel
5.00%
Ordinary
100 at £1Samir Makani
5.00%
Ordinary
100 at £1Sunil Patel
5.00%
Ordinary
200 at £1Hitesh Halai
10.00%
Ordinary
200 at £1Jaison Patel
10.00%
Ordinary
200 at £1Janak Patel
10.00%
Ordinary
200 at £1Jeetendra Patel
10.00%
Ordinary
200 at £1Prakash Patel
10.00%
Ordinary
200 at £1Priti Shah
10.00%
Ordinary
200 at £1Rohit Makani
10.00%
Ordinary
200 at £1Vinod Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£313,327
Cash£4,702
Current Liabilities£381,045

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 December 2012Final Gazette dissolved following liquidation (1 page)
25 December 2012Final Gazette dissolved following liquidation (1 page)
25 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
25 September 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
5 January 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page)
4 January 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
(1 page)
4 January 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2011Termination of appointment of Sameer Makani as a director (2 pages)
3 November 2011Termination of appointment of Sameer Makani as a director on 29 September 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2,000
(14 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2,000
(14 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment terminated director prakash halai (1 page)
24 July 2009Appointment Terminated Director prakash halai (1 page)
12 March 2009Return made up to 13/01/09; full list of members (9 pages)
12 March 2009Return made up to 13/01/09; full list of members (9 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 October 2008Return made up to 13/01/08; full list of members (5 pages)
3 October 2008Return made up to 13/01/08; full list of members (5 pages)
9 April 2008Ad 18/03/08\gbp si 1900@1=1900\gbp ic 100/2000\ (4 pages)
9 April 2008Ad 18/03/08 gbp si 1900@1=1900 gbp ic 100/2000 (4 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Nc inc already adjusted 18/03/08 (1 page)
9 April 2008Nc inc already adjusted 18/03/08 (1 page)
25 March 2008Appointment Terminated Secretary prakash halai (1 page)
25 March 2008Appointment terminated secretary prakash halai (1 page)
25 March 2008Director appointed samir makani (2 pages)
25 March 2008Secretary appointed hitesh halai (2 pages)
25 March 2008Secretary appointed hitesh halai (2 pages)
25 March 2008Director appointed samir makani (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 248 regents park road finchley london N3 3HN (1 page)
2 May 2007Return made up to 13/01/07; full list of members; amend (6 pages)
2 May 2007Registered office changed on 02/05/07 from: 248 regents park road finchley london N3 3HN (1 page)
2 May 2007Return made up to 13/01/07; full list of members; amend (6 pages)
29 January 2007Registered office changed on 29/01/07 from: international house 30 nether street london N12 7NL (1 page)
29 January 2007Registered office changed on 29/01/07 from: international house 30 nether street london N12 7NL (1 page)
29 January 2007Return made up to 13/01/07; full list of members (2 pages)
29 January 2007Return made up to 13/01/07; full list of members (2 pages)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 248 regents park road finchley london N3 3HN (1 page)
8 June 2006Registered office changed on 08/06/06 from: 248 regents park road finchley london N3 3HN (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)