About

Registered Number: 04318531
Date of Incorporation: 07/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2020 (3 years and 10 months ago)
Registered Address: Motivation House First Way, Wembley, London, Middlesex, HA9 0JD,

 

Based in London in Middlesex, Leisurecentre Ltd was founded on 07 November 2001, it has a status of "Dissolved". There are 7 directors listed as Nouri, Sadegh, Ghaffary, Gholamreza, Brady, Timothy John, Brady, Timothy, Masteri, Ibrahim, Shayesteh, Jafar, Leisurecentre for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOURI, Sadegh 04 January 2002 - 1
BRADY, Timothy John 02 January 2013 03 January 2013 1
BRADY, Timothy 15 April 2009 01 January 2013 1
MASTERI, Ibrahim 01 March 2004 28 November 2018 1
SHAYESTEH, Jafar 14 December 2001 22 April 2002 1
LEISURECENTRE 04 January 2002 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GHAFFARY, Gholamreza 18 April 2002 28 November 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2020
PSC01 - N/A 28 May 2019
AR01 - Annual Return 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AD01 - Change of registered office address 30 November 2018
AR01 - Annual Return 12 February 2016
L64.04 - Directions to defer dissolution 15 October 2015
L64.07 - Release of Official Receiver 15 October 2015
F10.2 - N/A 10 June 2015
AR01 - Annual Return 16 January 2014
COCOMP - Order to wind up 10 January 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 26 December 2009
CH02 - Change of particulars for corporate director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AP02 - Appointment of corporate director 26 December 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 24 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 24 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 14 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
287 - Change in situation or address of Registered Office 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.