Company NamePineapple Gyms Ltd.
Company StatusDissolved
Company Number01686586
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NamesHalfagain Limited and Stripes Squash And Health Club Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJustin Naish
NationalityBritish
StatusClosed
Appointed01 June 2005(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Director NameMr Gavin Sorrell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kenilworth Court
Lower Richmond Road
London
SW15 1HB
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 1992(9 years after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Director NameMr Alan Farley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1995)
RoleCompany Director
Correspondence Address6 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Director NameDavid Charles Farley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years after company formation)
Appointment Duration14 years (resigned 12 January 2006)
RoleArchitect
Correspondence Address44 Lennox Gardens
London
SW1X 0DJ
Secretary NameEwan David Martin
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address21 Kings Road
Twickenham
Middlesex
TW1 2QS
Secretary NameDaniel Zola
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1994)
RoleManager
Correspondence Address3 Kingsdowne Court
10 The Common
London
W5 3TT
Secretary NameElizabeth Michelle Thomas
NationalityBritish
StatusResigned
Appointed04 January 1994(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 1996)
RoleClub Manager
Correspondence Address374 Church Road
Merton Abbey
London
SW19 2QF
Director NameDaniel Zola
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1997)
RoleManaging Director
Correspondence Address3 Kingsdowne Court
10 The Common
London
W5 3TT
Secretary NameAmanda Boardman
NationalityBritish
StatusResigned
Appointed12 May 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address35 Gloucester Walk
London
W8 4HU
Secretary NameMr Tom Henrik Berglund
NationalityFinnish
StatusResigned
Appointed05 April 2000(17 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Secretary NameMr Anthony John Sperrin
NationalityBritish
StatusResigned
Appointed15 February 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMikael Berglund
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed22 August 2003(20 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2003)
RoleIT Consultant
Correspondence AddressFlat C
44 Lennox Gardens
London
SW1X 0DJ

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
23 October 2008Accounts made up to 31 March 2008 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 01/01/08; full list of members (7 pages)
28 January 2008Return made up to 01/01/08; full list of members (7 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 November 2007Accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2007Return made up to 01/01/07; full list of members (6 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
5 November 2006Accounts made up to 31 December 2005 (10 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
16 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 March 2006Return made up to 01/01/06; full list of members (6 pages)
21 March 2006Return made up to 01/01/06; full list of members (6 pages)
30 January 2006New director appointed (5 pages)
30 January 2006New director appointed (5 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
14 October 2005Accounts made up to 31 December 2004 (12 pages)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 January 2004Return made up to 01/01/04; full list of members (7 pages)
16 January 2004Return made up to 01/01/04; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
22 September 2003Accounts made up to 31 March 2003 (12 pages)
22 September 2003Full accounts made up to 31 March 2003 (12 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
21 November 2002Accounts made up to 31 March 2002 (10 pages)
21 November 2002Full accounts made up to 31 March 2002 (10 pages)
21 January 2002Return made up to 01/01/02; full list of members (6 pages)
21 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Full accounts made up to 31 March 2001 (12 pages)
16 October 2001Accounts made up to 31 March 2001 (12 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Particulars of mortgage/charge (6 pages)
20 March 2001Particulars of mortgage/charge (6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
9 March 2001Particulars of mortgage/charge (6 pages)
9 March 2001Particulars of mortgage/charge (6 pages)
2 January 2001Return made up to 01/01/01; full list of members (6 pages)
2 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Accounts made up to 31 March 2000 (11 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 201-207 kensington high street london W8 6BA (1 page)
13 April 2000Registered office changed on 13/04/00 from: 201-207 kensington high street london W8 6BA (1 page)
5 January 2000Return made up to 01/01/00; full list of members (6 pages)
5 January 2000Return made up to 01/01/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Accounts made up to 31 March 1999 (11 pages)
5 January 1999Return made up to 01/01/99; no change of members (4 pages)
5 January 1999Return made up to 01/01/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (11 pages)
4 November 1998Accounts made up to 31 March 1998 (11 pages)
6 January 1998Return made up to 01/01/98; full list of members (6 pages)
6 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Accounts made up to 31 March 1997 (11 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
3 January 1997Return made up to 01/01/97; no change of members (4 pages)
3 January 1997Return made up to 01/01/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Accounts made up to 31 March 1996 (11 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
29 January 1996Company name changed stripes squash and health club l imited\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed stripes squash and health club l imited\certificate issued on 30/01/96 (2 pages)
11 January 1996Return made up to 01/01/96; full list of members (6 pages)
11 January 1996Return made up to 01/01/96; full list of members (6 pages)
3 January 1996Director resigned;new director appointed (2 pages)
23 November 1995Accounts made up to 31 March 1995 (13 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
14 January 1993Return made up to 01/01/93; full list of members (6 pages)
19 January 1992Return made up to 01/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 1989Return made up to 29/01/89; full list of members (4 pages)
22 March 1989Return made up to 29/01/89; full list of members (4 pages)
6 May 1988Return made up to 22/02/88; full list of members (4 pages)
6 May 1988Return made up to 22/02/88; full list of members (4 pages)
14 December 1982Incorporation (17 pages)
14 December 1982Incorporation (17 pages)