Company NameSa Leisure UK Limited
Company StatusDissolved
Company Number06929060
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arash Afzalnia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Dean Holloway
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook House Wivenhoe Business Centre
Hamilton Road, Wivenhoe
Colchester
Essex
CO7 9DP

Location

Registered AddressPavilion
20-22 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£93,898
Cash£16,717
Current Liabilities£79,847

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 June 2012Delivered on: 8 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 November 2010Delivered on: 18 November 2010
Persons entitled: Boots Properties Limited

Classification: Rent deposit deed
Secured details: £14,375.00 due or to become due from the company to the chargee.
Particulars: The interest in the account and the deposit see image for full details.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
28 January 2022Application to strike the company off the register (3 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 September 2020Satisfaction of charge 2 in full (1 page)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
26 February 2019Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Pavilion 20-22 Middleborough Colchester Essex CO1 1QX on 26 February 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 April 2018 (2 pages)
26 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
3 April 2018Registered office address changed from 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 April 2018 (1 page)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 (1 page)
16 November 2015Termination of appointment of Dean Holloway as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Dean Holloway as a secretary on 16 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester CO2 7NN on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester CO2 7NN on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester CO2 7NN on 6 June 2011 (1 page)
26 November 2010Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
15 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
10 June 2009Incorporation (16 pages)
10 June 2009Incorporation (16 pages)