Company NameLegend Golf & Safari Resort Limited
Company StatusDissolved
Company Number06490531
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMr George Sebastian Edward Cooke
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleSystem Administrator
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Mr Graham Edward Cooke
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Director's details changed for Mr Graham Edward Cooke on 17 September 2010 (2 pages)
24 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 12-16 laystall street london EC1R 4PF (1 page)
18 March 2009Registered office changed on 18/03/2009 from 12-16 laystall street london EC1R 4PF (1 page)
19 March 2008Secretary appointed george sebastian edward cooke (2 pages)
19 March 2008Director appointed graham edward cooke (5 pages)
19 March 2008Registered office changed on 19/03/2008 from amc building, 2A boswell road thornton heath surrey CR7 7RY (1 page)
19 March 2008Registered office changed on 19/03/2008 from amc building, 2A boswell road thornton heath surrey CR7 7RY (1 page)
19 March 2008Secretary appointed george sebastian edward cooke (2 pages)
19 March 2008Ad 31/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 March 2008Director appointed graham edward cooke (5 pages)
19 March 2008Ad 31/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
31 January 2008Incorporation (14 pages)
31 January 2008Incorporation (14 pages)