About

Registered Number: 03936422
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2019 (4 years and 5 months ago)
Registered Address: Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Founded in 2000, Zurich Leisure Services Ltd has its registered office in Oxford, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Blundell, Ann Claire, Ritchie, Ian, Ross, Corina Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Ann Claire 22 May 2013 10 February 2014 1
RITCHIE, Ian 22 May 2013 10 February 2014 1
ROSS, Corina Katherine 10 February 2011 22 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2019
LIQ13 - N/A 20 August 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 15 October 2018
LIQ01 - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
AD01 - Change of registered office address 05 October 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
PSC02 - N/A 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 08 January 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 13 March 2014
RESOLUTIONS - N/A 17 February 2014
CC04 - Statement of companies objects 17 February 2014
AA - Annual Accounts 17 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AP04 - Appointment of corporate secretary 12 February 2014
AD01 - Change of registered office address 10 October 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AP03 - Appointment of secretary 23 May 2013
AP03 - Appointment of secretary 23 May 2013
CH03 - Change of particulars for secretary 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 March 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 March 2011
AP03 - Appointment of secretary 02 March 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 15 April 2003
AUD - Auditor's letter of resignation 24 March 2003
AUD - Auditor's letter of resignation 24 March 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 07 March 2002
CERTNM - Change of name certificate 03 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
225 - Change of Accounting Reference Date 24 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.