Company NameReboot Leisure Ltd
Company StatusDissolved
Company Number08374566
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date20 October 2023 (6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Knill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Kamal Mahmoud Said Abu-Sara
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed04 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address50 Goulds Close
Bletchley
Buckinghamshire
MK1 1EQ
Director NameMr Alhokair Sultan Fawaza
Date of BirthJanuary 1993 (Born 31 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed04 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address50 Goulds Close
Bletchley
Buckinghamshire
MK1 1EQ
Secretary NameMr Colin Bruen
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Peverel Drive
Bletchley
Milton Keynes
MK1 1NL

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Gary Knill
50.00%
Ordinary
1 at £1M&a Holding LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£222,644
Cash£144,874
Current Liabilities£402,609

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

31 December 2020Administrator's progress report (22 pages)
19 September 2020Result of meeting of creditors (5 pages)
18 September 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
21 August 2020Statement of administrator's proposal (36 pages)
7 July 2020Registered office address changed from Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL to 26-28 Bedford Row London WC1R 4HE on 7 July 2020 (2 pages)
3 July 2020Appointment of an administrator (3 pages)
25 April 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
10 March 2020Director's details changed for Mr Kamal Mahmoud Said Abu-Sara on 8 February 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
14 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Notification of Gary Knill as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Gary Knill as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Appointment of Alhokair Sultan Fawaza as a director on 4 August 2017 (3 pages)
1 September 2017Appointment of Kamal Mahmoud Said Abu-Sara as a director on 4 August 2017 (3 pages)
1 September 2017Appointment of Alhokair Sultan Fawaza as a director on 4 August 2017 (3 pages)
1 September 2017Appointment of Kamal Mahmoud Said Abu-Sara as a director on 4 August 2017 (3 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 14/02/2017
(8 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 14/02/2017
(8 pages)
24 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 March 2015Registered office address changed from C/O Colin Bruen Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL England to Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL on 20 March 2015 (1 page)
20 March 2015Registered office address changed from C/O Colin Bruen Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL England to Unit 1 Peverel Drive Bletchley Milton Keynes MK1 1NL on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Colin Bruen as a secretary on 31 December 2014 (1 page)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Termination of appointment of Colin Bruen as a secretary on 31 December 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Colin Bruen Flat 7a 3 Rosslyn Hill London NW3 5UL on 5 March 2014 (1 page)
11 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
11 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 February 2014Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages)
7 February 2014Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page)
7 February 2014Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Secretary's details changed for Mr Colin Bruen on 1 January 2014 (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Gary Knill on 1 January 2014 (2 pages)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)