Company NameCraig James Leisure Limited
Company StatusDissolved
Company Number07861861
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date14 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Peter Bronson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleLeisure Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Grove
Belcombe Road
Dorset
BH13 6DX
Director NameMr Andrew Mark Thomas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gainsborough Road
Bournemouth
Dorset
BH7 7BD
Secretary NameDavid Alan Welsby
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Victoria Road
Dorchester
Dorset
DT1 1SB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Andrew Thomas
51.00%
Ordinary
49 at £1James Peter Bronson
49.00%
Ordinary

Financials

Year2014
Net Worth-£20,279
Cash£10,430
Current Liabilities£52,641

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 February 2015Final Gazette dissolved following liquidation (1 page)
14 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2015Final Gazette dissolved following liquidation (1 page)
14 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
14 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Statement of affairs with form 4.19 (6 pages)
10 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2013Statement of affairs with form 4.19 (6 pages)
14 November 2013Registered office address changed from 17 Tadden Walk Broadstone Dorset BH18 9NU United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 17 Tadden Walk Broadstone Dorset BH18 9NU United Kingdom on 14 November 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(4 pages)
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(4 pages)
5 September 2012Appointment of Mr Andrew Mark Thomas as a director on 19 July 2012 (3 pages)
5 September 2012Appointment of Mr Andrew Mark Thomas as a director on 19 July 2012 (3 pages)
6 March 2012Termination of appointment of David Alan Welsby as a secretary on 14 February 2012 (2 pages)
6 March 2012Termination of appointment of David Alan Welsby as a secretary on 14 February 2012 (2 pages)
28 November 2011Incorporation (49 pages)
28 November 2011Incorporation (49 pages)