Company NameLeisure International Ltd
Company StatusDissolved
Company Number08338800
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 3 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)
Previous NameDj-Matic Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed10 September 2019(6 years, 8 months after company formation)
Appointment Duration3 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed20 December 2012(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
London
HU15 2HG
Director NameKris Maurice Gryspeert
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameFrank Gerard Verschaete
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2013(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Dj-matic Nv
99.00%
Ordinary
1 at £1Dj-matic Bv
1.00%
Ordinary

Financials

Year2014
Net Worth-£343,692
Cash£4,797
Current Liabilities£113,972

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
13 September 2019Application to strike the company off the register (1 page)
10 September 2019Termination of appointment of Kris Maurice Gryspeert as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 10 September 2019 (2 pages)
10 September 2019Termination of appointment of Frank Gerard Verschaete as a director on 10 September 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
24 September 2018Notification of Intersound Bvba as a person with significant control on 15 March 2018 (2 pages)
24 September 2018Cessation of Dj-Matic Nv as a person with significant control on 15 March 2018 (1 page)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
19 March 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
19 March 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
8 March 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
8 March 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)