Company NameTabasco Leisure Limited
Company StatusDissolved
Company Number08234430
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr David Chukwumah Nosegbe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spen Green
Leeds
LS16 5EU
Director NameMr Andreas Baskoutas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brett Gardens
Leeds
West Yorkshire
LS11 6TS

Location

Registered Address1 Oxford Street
Harrogate
North Yorkshire
HG1 1PY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1David Nosegbe
100.00%
Ordinary

Financials

Year2014
Net Worth£10,666
Current Liabilities£30,152

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2016Registered office address changed from 1 Spen Green Leeds LS16 5EU to 1 Oxford Street Harrogate North Yorkshire HG1 1PY on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 1 Spen Green Leeds LS16 5EU to 1 Oxford Street Harrogate North Yorkshire HG1 1PY on 18 January 2016 (1 page)
21 November 2015Compulsory strike-off action has been suspended (1 page)
21 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Micro company accounts made up to 31 October 2013 (2 pages)
11 October 2014Micro company accounts made up to 31 October 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Termination of appointment of Andreas Baskoutas as a director (1 page)
16 April 2014Termination of appointment of Andreas Baskoutas as a director (1 page)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Registered office address changed from 17 Brett Gardens Leeds West Yorkshire LS11 6TS on 16 April 2014 (1 page)
16 April 2014Director's details changed for Mr David Nosegbe on 15 April 2014 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Mr David Nosegbe on 15 April 2014 (2 pages)
16 April 2014Registered office address changed from 17 Brett Gardens Leeds West Yorkshire LS11 6TS on 16 April 2014 (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)