Company NameUnisun Leisure Limited
Company StatusDissolved
Company Number06647130
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Dissolution Date20 July 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jayne Iris Sanders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 months after company formation)
Appointment Duration6 years, 9 months (closed 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Withdean Road
Brighton
East Sussex
BN1 5BL
Secretary NameMr Jeffrey Sanders
NationalityBritish
StatusClosed
Appointed13 October 2008(3 months after company formation)
Appointment Duration6 years, 9 months (closed 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at 1Mrs Jayne Iris Sanders
100.00%
Ordinary

Financials

Year2014
Net Worth£492
Cash£9,872
Current Liabilities£18,018

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Liquidators' statement of receipts and payments to 16 March 2015 (13 pages)
12 June 2015Liquidators statement of receipts and payments to 16 March 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 16 March 2015 (13 pages)
20 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 27 February 2014 (10 pages)
12 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (9 pages)
12 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (9 pages)
12 February 2013Liquidators statement of receipts and payments to 27 January 2013 (9 pages)
2 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (10 pages)
2 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (10 pages)
2 February 2012Liquidators statement of receipts and payments to 27 January 2012 (10 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Statement of affairs with form 4.19 (6 pages)
3 February 2011Statement of affairs with form 4.19 (6 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
17 January 2011Registered office address changed from 13 Station Road London N3 2SB on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 13 Station Road London N3 2SB on 17 January 2011 (2 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(4 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
21 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
21 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
24 November 2008Secretary appointed jeffrey sanders (1 page)
24 November 2008Secretary appointed jeffrey sanders (1 page)
21 October 2008Appointment terminated director company directors LIMITED (1 page)
21 October 2008Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Appointment terminated director company directors LIMITED (1 page)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 October 2008Director appointed jayne iris sanders (2 pages)
20 October 2008Director appointed jayne iris sanders (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page)
15 July 2008Incorporation (16 pages)
15 July 2008Incorporation (16 pages)