UKBizDB.co.uk

PICCADILLY LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Warren Fields, Valencia Road, Stanmore, United Kingdom, HA7 4JQ

Secretary01 July 2009Active
11, Warren Fields, Valencia Road, Stanmore, United Kingdom, HA7 4JQ

Director22 June 2009Active
12 Kynaston Wood, Harrow, HA3 6UA

Secretary21 January 2008Active
16/18 Woodford Road, Forest Gate, London, E7 0HA

Corporate Secretary22 August 2007Active
58, Mornington Road, Chingford, London, England, E4 7DT

Director01 July 2009Active
12 Kynaston Wood, Harrow, HA3 6UA

Director21 January 2008Active
16/18 Woodford Road, Forest Gate, London, E7 0HA

Corporate Director22 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-22Resolution

Resolution.

Download
2017-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-02Gazette

Gazette filings brought up to date.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-09-16Address

Change registered office address company with date old address new address.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.