DV LEISURE LIMITED

Register to unlock more data on OkredoRegister

DV LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01360124

Incorporation date

29/03/1978

Size

Dormant

Contacts

Registered address

Registered address

17 Portland Place, London, London W1B 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1978)
dot icon12/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon06/11/2012
Director's details changed
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon30/10/2012
First Gazette notice for voluntary strike-off
dot icon19/10/2012
Application to strike the company off the register
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director on 2011-09-16
dot icon19/09/2011
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2011-09-16
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director on 2011-09-16
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director on 2011-09-16
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Filex Services Limited on 2011-02-15
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon10/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon17/06/2009
Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon10/10/2008
Accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 15/02/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts made up to 2006-09-24
dot icon04/04/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed
dot icon16/06/2006
Accounts made up to 2005-09-25
dot icon28/02/2006
Location of register of members
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon17/06/2005
Accounts made up to 2004-09-26
dot icon19/04/2005
Return made up to 15/02/05; full list of members
dot icon07/07/2004
Accounts made up to 2003-09-28
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Resolutions
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon21/06/2002
Accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 15/02/02; full list of members
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon29/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon06/07/2001
Certificate of change of name
dot icon05/06/2001
Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon04/06/2001
Accounts made up to 2000-10-01
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon26/07/2000
Accounts made up to 1999-09-24
dot icon16/03/2000
New director appointed
dot icon15/03/2000
Return made up to 15/02/00; full list of members
dot icon06/03/2000
Director resigned
dot icon01/09/1999
New director appointed
dot icon03/08/1999
Accounts made up to 1998-09-25
dot icon21/07/1999
Particulars of mortgage/charge
dot icon27/04/1999
New director appointed
dot icon29/03/1999
Return made up to 15/02/99; no change of members
dot icon15/02/1999
Director resigned
dot icon18/12/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts made up to 1997-09-26
dot icon13/03/1998
Return made up to 15/02/98; full list of members
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon17/03/1997
Director's particulars changed
dot icon09/11/1996
Accounts made up to 1996-09-27
dot icon03/05/1996
Director's particulars changed
dot icon22/04/1996
Return made up to 15/02/96; full list of members
dot icon10/01/1996
Accounts made up to 1995-09-29
dot icon14/06/1995
Accounts made up to 1994-09-30
dot icon24/03/1995
Director resigned
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Return made up to 15/02/95; no change of members
dot icon24/03/1995
Director's particulars changed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Accounts made up to 1993-09-24
dot icon17/03/1994
Return made up to 15/02/94; no change of members
dot icon17/03/1994
Location of register of members address changed
dot icon17/03/1994
Director's particulars changed
dot icon27/06/1993
Full accounts made up to 1992-09-25
dot icon06/06/1993
Resolutions
dot icon11/03/1993
Return made up to 15/02/93; full list of members
dot icon11/03/1993
Location of register of members address changed
dot icon03/08/1992
Full accounts made up to 1991-09-27
dot icon16/03/1992
Return made up to 15/02/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-09-30
dot icon06/09/1991
Registered office changed on 06/09/91 from: wilderspool brewery warrington WA4 6RH
dot icon12/03/1991
Return made up to 15/02/91; no change of members
dot icon26/06/1990
Accounts for a small company made up to 1989-09-30
dot icon22/03/1990
Return made up to 15/02/90; full list of members
dot icon23/01/1990
Full accounts made up to 1988-09-30
dot icon01/12/1989
Return made up to 16/02/89; full list of members
dot icon22/08/1989
Director resigned
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from: 17 devonshire street keighley west yorkshire
dot icon19/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon18/03/1988
Accounts for a small company made up to 1987-12-31
dot icon18/03/1988
Accounts for a small company made up to 1986-12-31
dot icon18/03/1988
Return made up to 10/03/88; full list of members
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1988
Registered office changed on 05/02/88 from: 15 devonshire street keighley wyorks
dot icon21/08/1986
Accounts for a small company made up to 1985-12-31
dot icon21/08/1986
Return made up to 07/08/86; full list of members
dot icon29/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaushal, Sunita
Secretary
30/03/2011 - Present
-
Singleton, Paul James
Director
22/06/2004 - 07/11/2006
55
Singh, Jagtar
Director
07/11/2006 - 16/09/2011
266
Martland, David James
Director
24/09/2001 - 26/09/2003
56
Edwards, David Charles
Director
01/02/2000 - 08/09/2006
196

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 DV LEISURE LIMITED

DV LEISURE LIMITED is an(a) Dissolved company incorporated on 29/03/1978 with the registered office located at 17 Portland Place, London, London W1B 1PU. There are currently 3 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 DV LEISURE LIMITED?

toggle

DV LEISURE LIMITED is currently Dissolved. It was registered on 29/03/1978 and dissolved on 12/02/2013.

Where is DV LEISURE LIMITED located?

toggle

DV LEISURE LIMITED is registered at 17 Portland Place, London, London W1B 1PU.

What does DV LEISURE LIMITED do?

toggle

DV LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DV LEISURE LIMITED?

toggle

The latest filing was on 12/02/2013: Final Gazette dissolved via voluntary strike-off.