PLEASURAMA LIMITED

Register to unlock more data on OkredoRegister

PLEASURAMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00591572

Incorporation date

07/10/1957

Size

Dormant

Contacts

Registered address

Registered address

Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1976)
dot icon31/01/2013
Final Gazette dissolved following liquidation
dot icon31/10/2012
Return of final meeting in a members' voluntary winding up
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/03/2012
Resolutions
dot icon08/03/2012
Declaration of solvency
dot icon17/02/2012
Statement by Directors
dot icon17/02/2012
Solvency Statement dated 16/02/12
dot icon17/02/2012
Statement of capital on 2012-02-17
dot icon17/02/2012
Resolutions
dot icon17/02/2012
Memorandum and Articles of Association
dot icon17/02/2012
Resolutions
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/09/2011
Secretary's details changed for Rank Nemo (Twenty-Six) Limited on 2011-09-05
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for Miss Frances Bingham on 2010-03-01
dot icon03/09/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon22/05/2008
Director appointed frances bingham
dot icon21/05/2008
Appointment Terminated Director pamela coles
dot icon27/03/2008
Return made up to 21/03/08; full list of members
dot icon02/10/2007
Accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 21/03/07; full list of members
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon30/10/2006
Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ
dot icon26/10/2006
Secretary resigned;director resigned
dot icon09/08/2006
Accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 21/03/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon11/11/2005
Secretary resigned
dot icon10/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Director resigned
dot icon07/04/2005
Return made up to 21/03/05; full list of members
dot icon01/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Accounts made up to 2004-12-31
dot icon13/09/2004
Accounts made up to 2003-12-31
dot icon18/08/2004
Secretary's particulars changed;director's particulars changed
dot icon18/08/2004
Secretary's particulars changed;director's particulars changed
dot icon19/04/2004
Return made up to 21/03/04; full list of members
dot icon22/07/2003
Accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 21/03/03; full list of members
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 21/03/02; full list of members
dot icon12/12/2001
Secretary's particulars changed;director's particulars changed
dot icon30/03/2001
Return made up to 21/03/01; full list of members
dot icon15/03/2001
Secretary's particulars changed
dot icon15/03/2001
Director's particulars changed
dot icon19/02/2001
Accounts made up to 2000-12-31
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon23/03/2000
Return made up to 21/03/00; full list of members
dot icon16/03/2000
Accounts made up to 1999-12-31
dot icon03/11/1999
New secretary appointed
dot icon20/10/1999
Director's particulars changed
dot icon14/06/1999
Secretary resigned
dot icon14/05/1999
Return made up to 21/03/99; no change of members
dot icon06/05/1999
Accounts made up to 1998-12-31
dot icon08/09/1998
Director's particulars changed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon06/05/1998
Accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 21/03/98; full list of members
dot icon22/07/1997
Accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 21/03/97; no change of members
dot icon20/06/1996
Accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 21/03/96; no change of members
dot icon18/04/1995
Accounting reference date extended from 31/10 to 31/12
dot icon09/04/1995
Return made up to 21/03/95; full list of members
dot icon16/02/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Return made up to 21/03/94; no change of members
dot icon20/01/1994
Accounts made up to 1993-10-31
dot icon16/06/1993
Director resigned;new director appointed
dot icon23/04/1993
Return made up to 21/03/93; change of members
dot icon14/02/1993
Accounts made up to 1992-10-31
dot icon14/04/1992
Return made up to 21/03/92; full list of members
dot icon06/03/1992
Accounts made up to 1991-10-31
dot icon05/11/1991
Director resigned
dot icon17/09/1991
Accounts made up to 1990-10-31
dot icon03/09/1991
Resolutions
dot icon28/08/1991
Director's particulars changed
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Return made up to 21/03/91; change of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: mecca house 76 southwark street london SE1 0PP
dot icon14/02/1991
Full accounts made up to 1989-12-31
dot icon15/11/1990
Resolutions
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Director resigned;new director appointed
dot icon30/08/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon13/08/1990
Return made up to 25/06/90; full list of members
dot icon15/01/1990
Declaration of satisfaction of mortgage/charge
dot icon27/12/1989
Certificate of change of name
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 30/06/89; full list of members
dot icon07/07/1989
Director's particulars changed
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Full accounts made up to 1987-12-29
dot icon09/12/1988
Particulars of mortgage/charge
dot icon28/11/1988
Resolutions
dot icon17/10/1988
Return made up to 13/05/88; full list of members
dot icon12/02/1988
Director resigned
dot icon12/02/1988
Director resigned
dot icon12/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Certificate of change of name
dot icon27/01/1988
Registered office changed on 27/01/88 from: chancel house neasden lane london NW10 2XE
dot icon25/01/1988
Declaration of assistance for shares acquisition
dot icon25/01/1988
Resolutions
dot icon15/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Particulars of mortgage/charge
dot icon29/12/1987
Declaration of satisfaction of mortgage/charge
dot icon11/12/1987
Full accounts made up to 1986-12-31
dot icon25/11/1987
Declaration of satisfaction of mortgage/charge
dot icon25/11/1987
Declaration of satisfaction of mortgage/charge
dot icon25/11/1987
Declaration of satisfaction of mortgage/charge
dot icon15/10/1987
Return made up to 14/05/87; full list of members
dot icon14/10/1987
Director resigned
dot icon13/02/1987
Director resigned
dot icon13/01/1987
Return made up to 14/05/86; full list of members
dot icon18/12/1986
Full accounts made up to 1985-12-27
dot icon22/01/1983
Miscellaneous
dot icon19/01/1982
Accounts made up to 1980-12-26
dot icon14/05/1976
Accounts made up to 2075-04-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Aurelia Azalea
Director
01/11/2005 - 24/10/2006
147
Coles, Pamela Mary
Director
24/10/2006 - 09/05/2008
321
De Miguel, Fiona Margaret
Director
24/04/1998 - 11/07/2000
142
THE RANK ORGANISATION LIMITED
Corporate Secretary
24/10/2006 - Present
145
Watkins, Simon Andrew
Director
28/05/1993 - 18/12/2000
179

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 PLEASURAMA LIMITED

PLEASURAMA LIMITED is an(a) Dissolved company incorporated on 07/10/1957 with the registered office located at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY. 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 PLEASURAMA LIMITED?

toggle

PLEASURAMA LIMITED is currently Dissolved. It was registered on 07/10/1957 and dissolved on 31/01/2013.

Where is PLEASURAMA LIMITED located?

toggle

PLEASURAMA LIMITED is registered at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY.

What does PLEASURAMA LIMITED do?

toggle

PLEASURAMA LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PLEASURAMA LIMITED?

toggle

The latest filing was on 31/01/2013: Final Gazette dissolved following liquidation.