Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Strobe 3

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 4, 1989)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

NORTHERN LEISURE LIMITED

Details

Company type Private Unlimited Company, Dissolved
Company Number 02188184
Record last updated Saturday, April 4, 2015 6:17:19 AM UTC
Official Address The Shard 32 London Bridge Street Se19sg Grange
There are 299 companies registered at this street
Postal Code SE19SG
Sector Other business activities

Charts

Visits

STROBE 3 (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Mar 5, 2015 Final meetings Final meetings
Registry Feb 26, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 26, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 18, 2014 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2014 Liquidator's progress report 2188... Liquidator's progress report 2188...
Registry Sep 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 22, 2013 Change of registered office address Change of registered office address
Registry Jul 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2013 Liquidator's progress report 2188... Liquidator's progress report 2188...
Registry Jul 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 1, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Mar 16, 2011 Administrator's progress report Administrator's progress report
Registry Feb 23, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Oct 3, 2010 Administrator's progress report Administrator's progress report
Registry May 13, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Apr 27, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Apr 21, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 12, 2010 Change of registered office address Change of registered office address
Registry Mar 8, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 2188... Statement of satisfaction in full or in part of mortgage or charge 2188...
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 23, 2009 Annual accounts Annual accounts
Registry Oct 12, 2009 Annual return Annual return
Registry Jun 18, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2009 Appointment of a man as Director 2188... Appointment of a man as Director 2188...
Registry Jun 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 9, 2009 Resignation of a director Resignation of a director
Registry Jun 9, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 9, 2009 Resignation of a director Resignation of a director
Registry Jun 9, 2009 Resignation of a director 2188... Resignation of a director 2188...
Registry May 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2009 Resignation of a director Resignation of a director
Registry Mar 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Mar 16, 2009 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2009 Particulars of a mortgage or charge 2188... Particulars of a mortgage or charge 2188...
Registry Feb 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 2009 Miscellaneous document Miscellaneous document
Registry Dec 9, 2008 Appointment of a man as Cook and Director Appointment of a man as Cook and Director
Registry Sep 23, 2008 Annual return Annual return
Registry Jun 5, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 5, 2008 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 26, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 29, 2008 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Feb 29, 2008 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Feb 29, 2008 Rereg pri-plc Rereg pri-plc
Registry Feb 29, 2008 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Feb 29, 2008 Re-registration of a company from limited to unlimited with a change of name Re-registration of a company from limited to unlimited with a change of name
Registry Feb 29, 2008 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Jan 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Sep 28, 2007 Annual return Annual return
Registry Aug 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 23, 2007 Resignation of a director Resignation of a director
Registry Mar 31, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 13, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Nov 16, 2006 Resignation of a director Resignation of a director
Registry Nov 15, 2006 Resignation of a director 2188... Resignation of a director 2188...
Registry Nov 7, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 6, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 3, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Sep 25, 2006 Resignation of a director Resignation of a director
Registry Sep 21, 2006 Annual return Annual return
Registry Sep 15, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 24, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 24, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 27, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 6, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Feb 16, 2006 Annual accounts Annual accounts
Registry Feb 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 6, 2006 Resignation of a director Resignation of a director
Registry Jan 6, 2006 Annual return Annual return
Registry Jan 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 25, 2005 Change in situation or address of registered office 2188... Change in situation or address of registered office 2188...
Registry Nov 25, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 8, 2005 Annual return Annual return
Registry Aug 25, 2005 Appointment of a director Appointment of a director
Registry Aug 11, 2005 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jul 28, 2005 Resignation of a director Resignation of a director
Registry Jul 1, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 30, 2005 Resignation of a director Resignation of a director
Registry Jun 23, 2005 Resignation of a director 2188... Resignation of a director 2188...
Registry Jun 16, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 16, 2005 Declaration that part of the property or undertaking charges 2188... Declaration that part of the property or undertaking charges 2188...
Registry Jun 10, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 9, 2005 Resignation of a director Resignation of a director
Registry Jan 26, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 26, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 25, 2005 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)