Company NameNautilus North Fitness Ltd
Company StatusDissolved
Company Number00939283
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePhilip Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 12 August 2003)
RoleCo Director
Correspondence Address2
Victoria Road
London
NW4 2BE
Secretary NameDaren Davis
NationalityBritish
StatusClosed
Appointed15 January 2003(34 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (closed 12 August 2003)
RoleCompany Director
Correspondence Address56 Greenhill
London
NW3 5TZ
Director NameMrs Ursula Davis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 January 2003)
RoleCo Director
Correspondence Address17 Ambrose Avenue
Golders Green
London
NW11 9AP
Secretary NameMrs Ursula Davis
NationalityGerman
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 January 2003)
RoleCompany Director
Correspondence Address17 Ambrose Avenue
Golders Green
London
NW11 9AP

Location

Registered AddressSpalding Hall
2a Victoria Road
London
NW4 2BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£304,985
Cash£96
Current Liabilities£39,044

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
17 January 2002Registered office changed on 17/01/02 from: 24 finchley lane london NW4 (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 May 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)