Company NamePiccadilly Leisure Limited
Company StatusDissolved
Company Number06349792
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Owide
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warren Fields
Valencia Road
Stanmore
HA7 4JQ
Secretary NameMr Daniel Owide
StatusClosed
Appointed01 July 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 07 December 2020)
RoleCompany Director
Correspondence Address11 Warren Fields
Valencia Road
Stanmore
HA7 4JQ
Director NameMr Omid Masoud
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Secretary NameMr Navid Masoud
NationalityBritish
StatusResigned
Appointed21 January 2008(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Director NameMr Keith Laurence Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address58 Mornington Road
Chingford
London
E4 7DT
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Oscar Manuel Owide
100.00%
Ordinary

Financials

Year2014
Net Worth£198,188
Cash£50,099
Current Liabilities£732,754

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
24 October 2019Liquidators' statement of receipts and payments to 10 September 2019 (28 pages)
19 November 2018Liquidators' statement of receipts and payments to 10 September 2018 (24 pages)
25 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017 (2 pages)
22 September 2017Statement of affairs (12 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
(1 page)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
(1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Statement of affairs (12 pages)
22 September 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Cessation of Oscar Manuel Owide as a person with significant control on 14 July 2017 (1 page)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Daniel Owide as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Cessation of Oscar Manuel Owide as a person with significant control on 14 July 2017 (1 page)
10 August 2017Notification of Daniel Owide as a person with significant control on 14 July 2017 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
8 May 2017Registration of charge 063497920001, created on 5 May 2017 (12 pages)
8 May 2017Registration of charge 063497920001, created on 5 May 2017 (12 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 August 2016Secretary's details changed for Mr Daniel Owide on 22 July 2016 (1 page)
15 August 2016Director's details changed for Mr Daniel Owide on 22 July 2016 (2 pages)
15 August 2016Secretary's details changed for Mr Daniel Owide on 22 July 2016 (1 page)
15 August 2016Director's details changed for Mr Daniel Owide on 22 July 2016 (2 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (16 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (16 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000

Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000

Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
8 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015
(5 pages)
14 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015
(5 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Termination of appointment of Keith Bishop as a director (1 page)
27 January 2011Termination of appointment of Keith Bishop as a director (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page)
4 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
4 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
15 April 2010Appointment of Mr Keith Laurence Bishop as a director (2 pages)
15 April 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
15 April 2010Appointment of Mr Daniel Owide as a secretary (1 page)
15 April 2010Appointment of Mr Keith Laurence Bishop as a director (2 pages)
15 April 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
15 April 2010Appointment of Mr Daniel Owide as a secretary (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Registered office changed on 06/07/2009 from, 16/18 woodford road, forest gate, london, E7 0HA (1 page)
6 July 2009Director appointed mr daniel owide (2 pages)
6 July 2009Registered office changed on 06/07/2009 from, 16/18 woodford road, forest gate, london, E7 0HA (1 page)
6 July 2009Director appointed mr daniel owide (2 pages)
4 July 2009Appointment terminated director omid masoud (1 page)
4 July 2009Appointment terminated secretary navid masoud (1 page)
4 July 2009Appointment terminated director omid masoud (1 page)
4 July 2009Appointment terminated secretary navid masoud (1 page)
1 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Ad 21/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Ad 21/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 August 2007Incorporation (13 pages)
22 August 2007Incorporation (13 pages)