This company is commonly known as Piccadilly Leisure Limited. The company was founded 16 years ago and was given the registration number 06349792. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PICCADILLY LEISURE LIMITED |
---|---|---|
Company Number | : | 06349792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 August 2007 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Warren Fields, Valencia Road, Stanmore, United Kingdom, HA7 4JQ | Secretary | 01 July 2009 | Active |
11, Warren Fields, Valencia Road, Stanmore, United Kingdom, HA7 4JQ | Director | 22 June 2009 | Active |
12 Kynaston Wood, Harrow, HA3 6UA | Secretary | 21 January 2008 | Active |
16/18 Woodford Road, Forest Gate, London, E7 0HA | Corporate Secretary | 22 August 2007 | Active |
58, Mornington Road, Chingford, London, England, E4 7DT | Director | 01 July 2009 | Active |
12 Kynaston Wood, Harrow, HA3 6UA | Director | 21 January 2008 | Active |
16/18 Woodford Road, Forest Gate, London, E7 0HA | Corporate Director | 22 August 2007 | Active |
Mr Daniel Owide | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Warren Fields, Stanmore, United Kingdom, HA7 4JQ |
Nature of control | : |
|
Mr Oscar Manuel Owide | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, St. John's Wood Park, London, England, NW8 6QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-22 | Resolution | Resolution. | Download |
2017-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Change person secretary company with change date. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-02 | Gazette | Gazette filings brought up to date. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-09-16 | Address | Change registered office address company with date old address new address. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.