WATERLOO LEISURE LIMITED

Register to unlock more data on OkredoRegister

WATERLOO LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04003784

Incorporation date

29/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2000)
dot icon04/12/2017
Final Gazette dissolved following liquidation
dot icon04/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-03-13
dot icon13/06/2016
Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2016-06-14
dot icon09/06/2016
Termination of appointment of Charles David Hill as a director on 2016-05-30
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-03-13
dot icon19/05/2015
Liquidators' statement of receipts and payments to 2015-03-13
dot icon27/03/2014
Administrator's progress report to 2014-03-13
dot icon13/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2013
Administrator's progress report to 2013-09-21
dot icon03/07/2013
Result of meeting of creditors
dot icon09/06/2013
Result of meeting of creditors
dot icon02/05/2013
Statement of administrator's proposal
dot icon15/04/2013
Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 2013-04-16
dot icon08/04/2013
Appointment of an administrator
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2013
Registered office address changed from 8 Pinchin Street London E1 1SA on 2013-01-28
dot icon23/11/2012
Compulsory strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for compulsory strike-off
dot icon08/12/2011
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Syed Ali as a secretary
dot icon04/01/2011
Termination of appointment of Syed Ali as a director
dot icon04/01/2011
Appointment of Mr Alan Rouzel as a secretary
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Appointment of Mr Syed Azim Ali as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/06/2010
Director's details changed for Charles David Hill on 2010-02-26
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon24/01/2010
Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1 on 2010-01-25
dot icon04/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/03/2009
Return made up to 26/02/09; no change of members
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2008
Return made up to 31/12/07; no change of members
dot icon31/10/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/07/2007
Registered office changed on 05/07/07 from: suite 44 st olav's court city business centre lower road london SE16 2XB
dot icon28/05/2007
Total exemption small company accounts made up to 2005-04-30
dot icon03/07/2006
Resolutions
dot icon21/06/2006
Return made up to 31/12/05; full list of members
dot icon31/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2005
Total exemption small company accounts made up to 2003-04-30
dot icon26/04/2005
Return made up to 31/12/04; full list of members
dot icon24/10/2004
New secretary appointed
dot icon24/10/2004
Secretary resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2002-04-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon20/07/2003
Return made up to 30/05/03; full list of members
dot icon07/12/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/09/2002
Return made up to 30/05/02; full list of members
dot icon18/04/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon05/09/2001
Return made up to 30/05/01; full list of members
dot icon13/07/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon29/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Charles David
Director
29/05/2000 - 29/05/2016
10
FIRST SECRETARIES LIMITED
Nominee Secretary
29/05/2000 - 29/05/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
29/05/2000 - 29/05/2000
5474
Hill, Adam Zac
Director
23/06/2010 - 03/01/2011
7
Rouzel, Alan Keith
Secretary
03/01/2011 - Present
58

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 WATERLOO LEISURE LIMITED

WATERLOO LEISURE LIMITED is an(a) Dissolved company incorporated on 29/05/2000 with the registered office located at C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERLOO LEISURE LIMITED?

toggle

WATERLOO LEISURE LIMITED is currently Dissolved. It was registered on 29/05/2000 and dissolved on 04/12/2017.

Where is WATERLOO LEISURE LIMITED located?

toggle

WATERLOO LEISURE LIMITED is registered at C/O OPUS RESTRUCTURING LLP, One Eversholt Street, Euston, London NW1 2DN.

What does WATERLOO LEISURE LIMITED do?

toggle

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

What is the latest filing for WATERLOO LEISURE LIMITED?

toggle

The latest filing was on 04/12/2017: Final Gazette dissolved following liquidation.