Company NameGURO Leisure Limited
Company StatusDissolved
Company Number06247669
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date28 July 2010 (13 years, 8 months ago)
Previous NameHallco 1480 Limited

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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Lydur Gudmundsson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIcelandic
StatusClosed
Appointed07 June 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cadogan Place
London
SW1X 9RS
Director NameMr Christopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed07 June 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
83 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressDavid Shambrook
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Appointment of a voluntary liquidator (10 pages)
20 August 2009Notice of ceasing to act as a voluntary liquidator (4 pages)
20 August 2009Appointment of a voluntary liquidator (10 pages)
20 August 2009Notice of ceasing to act as a voluntary liquidator (4 pages)
15 May 2009Statement of affairs with form 4.19 (6 pages)
15 May 2009Statement of affairs with form 4.19 (6 pages)
13 May 2009Registered office changed on 13/05/2009 from 3 sheldon square 5TH floor paddington central london W2 6HY (1 page)
13 May 2009Registered office changed on 13/05/2009 from 3 sheldon square 5TH floor paddington central london W2 6HY (1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
(1 page)
24 October 2008Return made up to 15/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2008Return made up to 15/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2008Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
10 September 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
13 May 2008Company name changed hallco 1480 LIMITED\certificate issued on 19/05/08 (2 pages)
13 May 2008Company name changed hallco 1480 LIMITED\certificate issued on 19/05/08 (2 pages)
21 December 2007Registered office changed on 21/12/07 from: st james's court brown street manchester M2 2JF (1 page)
21 December 2007Registered office changed on 21/12/07 from: st james's court brown street manchester M2 2JF (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
27 June 2007Ad 08/06/07--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Nc inc already adjusted 07/06/07 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 June 2007Nc inc already adjusted 07/06/07 (1 page)
27 June 2007Ad 08/06/07--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
15 May 2007Incorporation (19 pages)