EXETER ROAD LEISURE SCHEME LIMITED

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.08515016
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution19 Feb 2020
Years4 years, 3 months, 25 days

SUMMARY

EXETER ROAD LEISURE SCHEME LIMITED is an dissolved private limited company with number 08515016. It was incorporated 11 years, 1 month, 13 days ago, on 02 May 2013 and it was dissolved 4 years, 3 months, 25 days ago, on 19 February 2020. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 62 st John Street London EC1M 4JN

Old address: C/O J Hopkins 10 New Burlington Street(6th Floor) London W1S 3BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr William Gowanloch Westbrook

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stephen Benjamin

Termination date: 2018-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hopkins

Appointment date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: John David Hopkins

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stephen Benjamin

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Michael Valentine Pashley

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: C/O Area Property Partners 1 Knightsbridge London SW1X 7LX

Change date: 2015-05-06

New address: C/O J Hopkins 10 New Burlington Street(6Th Floor) London W1S 3BE

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKHADDAR HOLDINGS LIMITED

4 STYALGATE STYALGATE,CHEADLE,SK8 4JE

Number:10422113
Status:ACTIVE
Category:Private Limited Company

ERIFARM LTD

SLINGTON HOUSE RANKINE ROAD,BASINGSTOKE,RG24 8PH

Number:08785182
Status:ACTIVE
Category:Private Limited Company

ESO INVESTMENTS (PC) LLP

3RD FLOOR AUDREY HOUSE,LONDON,EC1N 6SN

Number:OC356809
Status:ACTIVE
Category:Limited Liability Partnership

HOPPA HOLDINGS LIMITED

HOPPA HOLDINGS LTD C/O LFM,ALTON,GU34 1HG

Number:10626724
Status:ACTIVE
Category:Private Limited Company

PRESSURE CLEANING TEESSIDE LTD

89 HIGH STREET,YARM,TS15 9BG

Number:10671140
Status:ACTIVE
Category:Private Limited Company

SMARTWAY ELECTRICAL SERVICES LIMITED

11 ORCHARD CLOSE,READING,RG7 1EJ

Number:09157150
Status:ACTIVE
Category:Private Limited Company

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