About

Registered Number: 04148602
Date of Incorporation: 26/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

 

Kt Leisure Ltd was registered on 26 January 2001, it's status at Companies House is "Dissolved". There are 4 directors listed as Clifford, David Anthony, Dmitriev, Evgeny Vasilievich, Cross, Allan Arthur, Stilwell, Timothy Charles for Kt Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Allan Arthur 26 January 2001 04 March 2005 1
STILWELL, Timothy Charles 26 January 2001 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, David Anthony 18 February 2003 04 March 2005 1
DMITRIEV, Evgeny Vasilievich 04 February 2002 18 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 February 2018
PSC05 - N/A 08 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 22 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 07 October 2015
RESOLUTIONS - N/A 26 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2015
SH19 - Statement of capital 26 August 2015
CAP-SS - N/A 26 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 08 February 2013
CH02 - Change of particulars for corporate director 06 February 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 October 2011
CH02 - Change of particulars for corporate director 06 July 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 28 January 2011
AA01 - Change of accounting reference date 15 October 2010
AA - Annual Accounts 29 September 2010
CH02 - Change of particulars for corporate director 16 June 2010
AP02 - Appointment of corporate director 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
363a - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
225 - Change of Accounting Reference Date 06 September 2005
MISC - Miscellaneous document 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
RESOLUTIONS - N/A 09 February 2005
MEM/ARTS - N/A 09 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 21 September 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
MEM/ARTS - N/A 19 September 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 November 2003 Outstanding

N/A

Etter of amendment amending an original debenture dated 31 october 2001 25 February 2002 Outstanding

N/A

Deed of charge 31 October 2001 Outstanding

N/A

Debenture 31 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.