This company is commonly known as Ids Leisure Limited. The company was founded 18 years ago and was given the registration number 05477688. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IDS LEISURE LIMITED |
---|---|---|
Company Number | : | 05477688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, NW11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Corporate Secretary | 10 June 2005 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 29 September 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 June 2005 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 01 August 2007 | Active |
28 Sunnyfield, Mill Hill, London, NW7 4RG | Director | 10 June 2005 | Active |
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH | Director | 29 September 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 June 2005 | Active |
Miss Christina Lillian Rawlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 31-37, North Quay, Douglas, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Miss Janice Janice Kinnish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 31-37, North Quay, Douglas, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Mr James Cunningham-Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 31-34, North Quay, Douglas, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Mr Pritesh Ramesh Desai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 31-37, North Quay, Douglas, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-11 | Dissolution | Dissolution application strike off company. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-15 | Officers | Change person director company with change date. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.