ALL STAR LEISURE LTD

Register to unlock more data on OkredoRegister

ALL STAR LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04779240

Incorporation date

28/05/2003

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Notice of move from Administration to Dissolution
dot icon12/04/2025
Administrator's progress report
dot icon28/02/2025
Appointment of an administrator
dot icon20/02/2025
Notice of appointment of a replacement or additional administrator
dot icon20/02/2025
Notice of order removing administrator from office
dot icon19/10/2024
Administrator's progress report
dot icon22/08/2024
Notice of extension of period of Administration
dot icon21/04/2024
Administrator's progress report
dot icon18/10/2023
Administrator's progress report
dot icon31/07/2023
Notice of extension of period of Administration
dot icon24/04/2023
Administrator's progress report
dot icon21/10/2022
Administrator's progress report
dot icon26/09/2022
Notice of extension of period of Administration
dot icon19/04/2022
Administrator's progress report
dot icon20/10/2021
Administrator's progress report
dot icon14/10/2021
Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14
dot icon06/09/2021
Notice of extension of period of Administration
dot icon21/07/2021
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-21
dot icon22/04/2021
Administrator's progress report
dot icon30/10/2020
Administrator's progress report
dot icon22/09/2020
Notice of extension of period of Administration
dot icon29/04/2020
Administrator's progress report
dot icon29/11/2019
Statement of affairs with form AM02SOA
dot icon31/10/2019
Result of meeting of creditors
dot icon10/10/2019
Statement of administrator's proposal
dot icon30/09/2019
Registered office address changed from 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England to Regent House Clinton Avenue Nottingham NG5 1AZ on 2019-09-30
dot icon27/09/2019
Appointment of an administrator
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon23/01/2019
Termination of appointment of Jatin Mahajan as a director on 2019-01-21
dot icon21/01/2019
Appointment of Ms Meera Depala as a director on 2019-01-21
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Christian David Rose as a director on 2018-08-10
dot icon14/08/2018
Termination of appointment of Michael Anthony Evans as a director on 2018-08-10
dot icon14/08/2018
Termination of appointment of Daniel Jake Evans as a director on 2018-08-10
dot icon14/08/2018
Appointment of Mr Graham Roger Cook as a director on 2018-08-10
dot icon14/08/2018
Appointment of Mr Jatin Mahajan as a director on 2018-08-10
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon04/07/2017
Accounts for a small company made up to 2016-12-25
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon17/03/2017
Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 2017-03-17
dot icon08/03/2017
Satisfaction of charge 047792400006 in full
dot icon28/02/2017
Memorandum and Articles of Association
dot icon28/02/2017
Resolutions
dot icon15/02/2017
Registration of charge 047792400007, created on 2017-02-09
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon25/05/2016
Full accounts made up to 2015-12-27
dot icon09/02/2016
Appointment of Mr Michael Anthony Evans as a director on 2015-12-05
dot icon13/10/2015
Full accounts made up to 2014-12-28
dot icon09/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon04/02/2015
Auditor's resignation
dot icon23/01/2015
Appointment of Mr Christian David Rose as a director on 2015-01-01
dot icon23/01/2015
Termination of appointment of Mark Henry Cosimo Von Westenholz as a director on 2014-12-03
dot icon05/11/2014
Full accounts made up to 2013-12-29
dot icon01/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon12/06/2014
Satisfaction of charge 4 in full
dot icon12/06/2014
Satisfaction of charge 5 in full
dot icon14/11/2013
Full accounts made up to 2012-12-30
dot icon28/06/2013
Termination of appointment of Graham Harris as a secretary
dot icon28/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon08/05/2013
Registration of charge 047792400006
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon28/03/2013
Appointment of Mr Graham Paul Harris as a secretary
dot icon27/03/2013
Appointment of Mr Daniel Jake Evans as a director
dot icon21/03/2013
Termination of appointment of Matthew Duggan as a secretary
dot icon19/12/2012
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2012-12-19
dot icon12/12/2012
Accounts for a small company made up to 2011-11-27
dot icon25/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2012
Termination of appointment of Adam Breeden as a director
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-11-28
dot icon20/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon18/02/2011
Full accounts made up to 2009-11-29
dot icon18/02/2011
Full accounts made up to 2008-11-30
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Adam Miles Breeden on 2010-05-28
dot icon30/03/2010
Compulsory strike-off action has been suspended
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Return made up to 28/05/09; full list of members
dot icon06/03/2009
Full accounts made up to 2007-11-30
dot icon15/12/2008
Ad 26/11/08\gbp si 1249990@1=1249990\gbp ic 750010/2000000\
dot icon15/12/2008
Nc inc already adjusted 26/11/08
dot icon15/12/2008
Resolutions
dot icon11/06/2008
Return made up to 28/05/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon26/10/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 28/05/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/07/2006
Return made up to 28/05/06; full list of members
dot icon03/05/2006
New director appointed
dot icon12/12/2005
Ad 12/12/05--------- £ si 125000@1=125000 £ ic 625010/750010
dot icon19/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Ad 17/10/05--------- £ si 5000@1=5000 £ ic 620010/625010
dot icon27/10/2005
Director resigned
dot icon20/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Accounts for a dormant company made up to 2004-05-31
dot icon17/10/2005
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon13/10/2005
Director's particulars changed
dot icon22/09/2005
Ad 14/09/05--------- £ si 562000@1=562000 £ ic 58010/620010
dot icon23/08/2005
Resolutions
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon07/06/2005
Ad 02/03/05-11/04/05 £ si 58000@1=58000 £ ic 10/58010
dot icon03/06/2005
Registered office changed on 03/06/05 from: clarendon house high street south stewkley buckinghamshire LU7 0HU
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon01/04/2005
Registered office changed on 01/04/05 from: 64 frithville gardens london W12 7JN
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon29/06/2004
Return made up to 28/05/04; full list of members
dot icon28/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
28/05/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Graham Roger
Director
10/08/2018 - Present
10
Mahajan, Jatin
Director
10/08/2018 - 21/01/2019
5
Mullion, Thomas James
Director
28/05/2003 - 17/10/2005
10
Breeden, Adam Miles
Director
23/02/2005 - 12/08/2005
22
Breeden, Adam Miles
Director
07/04/2006 - 17/08/2012
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL STAR LEISURE LTD

ALL STAR LEISURE LTD is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL STAR LEISURE LTD?

toggle

ALL STAR LEISURE LTD is currently Dissolved. It was registered on 28/05/2003 and dissolved on 15/12/2025.

Where is ALL STAR LEISURE LTD located?

toggle

ALL STAR LEISURE LTD is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ALL STAR LEISURE LTD do?

toggle

ALL STAR LEISURE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ALL STAR LEISURE LTD?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.