CROWN AND CITY LEISURE LIMITED

British Lion, 137 Thessaly Road British Lion, 137 Thessaly Road, London, SW8 4HU
StatusDISSOLVED
Company No.02767544
CategoryPrivate Limited Company
Incorporated19 Nov 1992
Age31 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 7 months, 29 days

SUMMARY

CROWN AND CITY LEISURE LIMITED is an dissolved private limited company with number 02767544. It was incorporated 31 years, 6 months, 27 days ago, on 19 November 1992 and it was dissolved 12 years, 7 months, 29 days ago, on 18 October 2011. The company address is British Lion, 137 Thessaly Road British Lion, 137 Thessaly Road, London, SW8 4HU.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2008

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 181 stoke newington church street stoke newington london N16 0UL

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 12 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 181 stoke newington church street london N16 0UL

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 22/03/06 from: pj maloneys 28 thessaly road london SW8 4HU

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jan 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Dec 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/01/02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 15/09/99--------- £ si 75000@1=75000 £ ic 100/75100

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Capital

Type: 123

Description: £ nc 1000/75900 15/09/99

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 11/08/98 from: 137 thessaly road london SW8 4HU

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 22/07/98 from: 468 great west road hounslow middlesex TW5 0PD

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1996

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 27/06/94 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 15/10/93--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/93; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 05/09/93 from: hill house highgate hill london N19 5UU

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 18/12/92 from: c/o professional searches limite suite one 2ND floor 1/4 christina street london EC2A 4PA

Documents

View document PDF

Incorporation company

Date: 19 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGDI TRANS LTD

FLAT 3,SALISBURY,SP1 1LP

Number:11857957
Status:ACTIVE
Category:Private Limited Company

CS & L LIMITED

YEW TREE COTTAGE MOSS LANE,ASHBOURNE,DE6 3FH

Number:03325610
Status:ACTIVE
Category:Private Limited Company

MANCON LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:11265493
Status:ACTIVE
Category:Private Limited Company

NORTH EAST WATER EQUIPMENT LIMITED

16 WANSBECK AVENUE,CHOPPINGTON,NE62 5EY

Number:07374076
Status:ACTIVE
Category:Private Limited Company

PL UK PUBLISHING LIMITED

169 SOMERSET ROAD,BRISTOL,BS4 2JA

Number:04899957
Status:ACTIVE
Category:Private Limited Company
Number:SC588802
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source