THE X-LEISURE CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 06049309 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 23 days |
SUMMARY
THE X-LEISURE CORPORATION LIMITED is an dissolved private limited company with number 06049309. It was incorporated 17 years, 4 months, 23 days ago, on 11 January 2007 and it was dissolved 13 years, 4 months, 23 days ago, on 11 January 2011. The company address is 52 Grosvenor Gardens, London, SW1W 0AU.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2010-03-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director pierre- gerbeau
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william sunnucks
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin barber
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 13 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 645 LIMITED\certificate issued on 22/01/07
Documents
Some Companies
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 06888192 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 BRADSHAW GATE,BOLTON,BL2 1AY
Number: | 08085226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PATRIA INFRASTRUCTURE II LAP CO-INVEST UK, L.P.
AV. CIDADE JARDIM, 803, 10 ANDAR,,SAO PAULO,,
Number: | LP015510 |
Status: | ACTIVE |
Category: | Limited Partnership |
PETS NATURALLY (VET-CALL) LIMITED
26 CHEPSTOW CORNER,LONDON,W2 4XE
Number: | 06181915 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. ANDREW'S ROAD,LONDON,E13 8QD
Number: | 07609520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREATER NORWICH CEMETERY LIMITED
9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH
Number: | 07697933 |
Status: | ACTIVE |
Category: | Private Limited Company |