Company NameFunhouse Leisure Services Limited
Company StatusDissolved
Company NumberSC346825
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Hasmuk Patel
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Office 2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Director NameMr Nassir Ghanchi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Office 2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Director NameMr Richard John Parker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Callerton Lane
Ponteland
Newcastle
NE20 9EL

Location

Registered AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

120 at £1000Funhouse Leisure (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£706
Cash£706

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Director's details changed for Mr Nassir Ghanchi on 8 August 2013 (2 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 120,000
(3 pages)
11 September 2013Director's details changed for Mr Nassir Ghanchi on 8 August 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Hasmuk Patel on 8 August 2013 (1 page)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 120,000
(3 pages)
11 September 2013Secretary's details changed for Mr Hasmuk Patel on 8 August 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Termination of appointment of Richard Parker as a director (2 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Annual return made up to 8 August 2011 (14 pages)
6 September 2011Annual return made up to 8 August 2011 (14 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 August 2010Annual return made up to 8 August 2010 (14 pages)
16 August 2010Annual return made up to 8 August 2010 (14 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page)
26 January 2010Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page)
12 December 2009Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page)
12 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
12 December 2009Director's details changed for Nassir Ghanchi on 8 August 2009 (1 page)
12 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
24 June 2009Ad 08/08/08\gbp si 120@1=120\gbp ic 120/240\ (2 pages)
24 June 2009Director appointed nassir ghanchi (1 page)
21 October 2008Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
8 August 2008Incorporation (19 pages)