Company NameNRG Leisure Ltd
Company StatusDissolved
Company Number08785534
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Michelle Suzanne Fogden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMs Michelle Suzanne Fogden
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner Of John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Michelle Suzanne Fogden
100.00%
Ordinary

Financials

Year2014
Net Worth£17,407
Cash£40,392
Current Liabilities£31,968

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Filing History

7 January 2021Resignation of a liquidator (3 pages)
24 April 2020Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 24 April 2020 (2 pages)
14 March 2020Statement of affairs (8 pages)
14 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
(1 page)
14 March 2020Appointment of a voluntary liquidator (4 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Registered office address changed from 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 28 August 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
29 November 2018Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
13 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Director's details changed for Ms Michelle Suzanne Fogden on 2 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Michelle Suzanne Fogden on 2 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Michelle Suzanne Fogden on 2 April 2015 (2 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Secretary's details changed for Ms Michelle Suzanne Fogden on 28 May 2014 (1 page)
15 December 2014Secretary's details changed for Ms Michelle Suzanne Fogden on 28 May 2014 (1 page)
15 December 2014Director's details changed for Ms Michelle Suzanne Fogden on 28 May 2014 (2 pages)
15 December 2014Director's details changed for Ms Michelle Suzanne Fogden on 28 May 2014 (2 pages)
5 June 2014Registered office address changed from Unit D 44 Barnet Road Potters Bar Hertfordshire EN6 2QU England on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit D 44 Barnet Road Potters Bar Hertfordshire EN6 2QU England on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit D 44 Barnet Road Potters Bar Hertfordshire EN6 2QU England on 5 June 2014 (2 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)