About

Registered Number: 05903077
Date of Incorporation: 11/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: 36 Montgomery Road, London, W4 5LZ,

 

Cherry Jam Leisure Ltd was registered on 11 August 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Cherry Jam Leisure Ltd. Cherry Jam Leisure Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Christopher Glenn 11 August 2006 03 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 August 2016
AD01 - Change of registered office address 27 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 September 2014
MR04 - N/A 22 July 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 05 October 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 27 July 2012
CH01 - Change of particulars for director 28 December 2011
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 July 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 June 2008
225 - Change of Accounting Reference Date 09 June 2008
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2010 Fully Satisfied

N/A

Debenture 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.