EDWARDS AMUSEMENTS (LEISURE) LIMITED

Register to unlock more data on OkredoRegister

EDWARDS AMUSEMENTS (LEISURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02044155

Incorporation date

05/08/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon22/11/2011
Final Gazette dissolved following liquidation
dot icon22/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-20
dot icon09/06/2010
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2010-06-10
dot icon24/05/2010
Statement of affairs with form 4.19
dot icon24/05/2010
Appointment of a voluntary liquidator
dot icon24/05/2010
Resolutions
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr William Thomas Edwards on 2009-10-01
dot icon26/10/2009
Director's details changed for Natalie White on 2009-10-01
dot icon26/10/2009
Director's details changed for Emma Hyatt on 2009-10-01
dot icon26/10/2009
Director's details changed for Mrs Sally Ann Edwards on 2009-10-01
dot icon26/10/2009
Director's details changed for Sarah Hughes on 2009-10-01
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Director's Change of Particulars / emma hyatt / 06/10/2006 / HouseName/Number was: , now: 16; Street was: flat 1 lingfield court, now: elizabeth gardens; Area was: pembroke park, now: ; Post Town was: portsmouth, now: southsea; Region was: hampshire, now: hants; Post Code was: PO1 2TB, now: P04 9QZ; Country was: , now: england
dot icon17/12/2008
Director's Change of Particulars / sarah edwards / 06/10/2006 / Surname was: edwards, now: hughes; HouseName/Number was: , now: 2; Street was: 12 blount road, now: charminster; Area was: pembrook, now: 46 craneswater park; Region was: hampshire, now: hants; Post Code was: PO1 2DT, now: PO4 0NU; Country was: , now: england
dot icon17/12/2008
Return made up to 03/10/08; no change of members
dot icon17/12/2008
Return made up to 03/10/07; full list of members
dot icon17/12/2008
Director's Change of Particulars / natalie edwards / 06/10/2006 / Surname was: edwards, now: white; HouseName/Number was: , now: 42; Street was: 12 blount road, now: pains road; Area was: pembrook, now: ; Region was: hampshire, now: hants; Post Code was: PO1 2DT, now: PO5 1HE; Country was: , now: england
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 03/10/06; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Registered office changed on 22/09/06 from: 136-138 kingston road portsmouth hants PO2 7PD
dot icon31/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2006
Return made up to 03/10/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2005
Return made up to 03/10/04; full list of members
dot icon14/12/2003
Return made up to 03/10/03; full list of members
dot icon14/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 03/10/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 03/10/01; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 03/10/00; full list of members
dot icon24/04/2000
Particulars of mortgage/charge
dot icon16/02/2000
Full accounts made up to 1999-03-31
dot icon14/11/1999
Return made up to 03/10/99; full list of members
dot icon16/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Return made up to 03/10/98; full list of members
dot icon29/04/1998
Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon17/03/1998
Accounts made up to 1997-03-31
dot icon24/02/1998
Return made up to 03/10/97; full list of members
dot icon01/01/1997
Accounts made up to 1996-03-31
dot icon16/10/1996
Return made up to 03/10/96; no change of members
dot icon16/10/1995
Return made up to 03/10/95; no change of members
dot icon21/05/1995
Full accounts made up to 1995-03-31
dot icon21/05/1995
Resolutions
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon30/11/1994
Return made up to 03/10/94; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/11/1993
Return made up to 03/10/93; no change of members
dot icon22/11/1993
Registered office changed on 23/11/93
dot icon30/11/1992
Return made up to 03/10/92; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon05/01/1992
Accounts for a small company made up to 1991-03-31
dot icon06/11/1991
Return made up to 03/10/91; full list of members
dot icon03/02/1991
Return made up to 01/10/90; no change of members
dot icon05/09/1990
Accounts for a small company made up to 1990-03-31
dot icon07/01/1990
Accounts for a small company made up to 1989-03-31
dot icon07/01/1990
Return made up to 03/10/89; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-03-31
dot icon02/11/1988
Return made up to 24/10/88; no change of members
dot icon17/08/1987
Accounts for a small company made up to 1987-03-31
dot icon17/08/1987
Return made up to 14/07/87; full list of members
dot icon10/08/1987
New director appointed
dot icon10/11/1986
New secretary appointed
dot icon06/10/1986
New director appointed
dot icon16/09/1986
Accounting reference date notified as 31/03
dot icon18/08/1986
Registered office changed on 19/08/86 from: 7 webb close hayling island hants PO11 9JG
dot icon07/08/1986
Secretary resigned;director resigned
dot icon07/08/1986
Registered office changed on 08/08/86 from: 8 battery street stonehouse plymouth PL1 2JQ
dot icon05/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Sarah
Director
03/04/1998 - Present
10
Hyatt, Emma Jane
Director
03/04/1998 - Present
8
White, Natalie
Director
03/04/1998 - Present
-

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 EDWARDS AMUSEMENTS (LEISURE) LIMITED

EDWARDS AMUSEMENTS (LEISURE) LIMITED is an(a) Dissolved company incorporated on 05/08/1986 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. 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 EDWARDS AMUSEMENTS (LEISURE) LIMITED?

toggle

EDWARDS AMUSEMENTS (LEISURE) LIMITED is currently Dissolved. It was registered on 05/08/1986 and dissolved on 22/11/2011.

Where is EDWARDS AMUSEMENTS (LEISURE) LIMITED located?

toggle

EDWARDS AMUSEMENTS (LEISURE) LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does EDWARDS AMUSEMENTS (LEISURE) LIMITED do?

toggle

EDWARDS AMUSEMENTS (LEISURE) LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for EDWARDS AMUSEMENTS (LEISURE) LIMITED?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved following liquidation.