Company NameNew Physique Fitness Centre Limited
Company StatusDissolved
Company Number01845972
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Gordon Thomson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(6 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cottage
Sandford Farm, Wickham Bishop Road
Hatfield Peveral
Essex
CM3 2JL
Secretary NameHugh Gordon Thomson
NationalityBritish
StatusClosed
Appointed14 October 1992(8 years, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address97 Manor Road South
Hinchley Wood
Surrey
KT10 0QB
Director NameHugh Gordon Thomson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(6 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2013)
RoleRetired
Correspondence Address97 Manor Road South
Hinchley Wood
Surrey
KT10 0QB
Director NameMrs Joan Marian Thomson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1992)
RoleSecretary
Correspondence Address17 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMrs Teresa Anne Thomson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address52b Belgrave Road
Ilford
Essex
IG1 3AP
Secretary NameMrs Joan Marian Thomson
NationalityBritish
StatusResigned
Appointed10 March 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address17 Beauchamp Road
East Molesey
Surrey
KT8 0PA

Contact

Websitewww.thomsondietclubs.com

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1John Gordon Thomson
80.00%
Ordinary
20 at £1Hugh Gordon Thomson
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,785
Cash£755
Current Liabilities£29,540

Accounts

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

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
28 April 2014Termination of appointment of Hugh Thomson as a director (1 page)
28 April 2014Termination of appointment of Hugh Thomson as a director (1 page)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
8 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from suite 16 beaufort court admirals way south quay, docklands london E14 9XL (1 page)
20 April 2009Registered office changed on 20/04/2009 from suite 16 beaufort court admirals way south quay, docklands london E14 9XL (1 page)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 233 ilford lane ilford essex IG1 2RZ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 233 ilford lane ilford essex IG1 2RZ (1 page)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 10/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 10/03/04; full list of members (8 pages)
16 March 2004Return made up to 10/03/04; full list of members (8 pages)
20 November 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
20 November 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 March 2003Return made up to 10/03/03; full list of members (7 pages)
25 March 2003Return made up to 10/03/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 April 2002Return made up to 10/03/02; full list of members (6 pages)
2 April 2002Return made up to 10/03/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 10/03/01; full list of members (6 pages)
18 April 2001Return made up to 10/03/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (8 pages)
23 June 2000Full accounts made up to 30 September 1999 (8 pages)
29 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Return made up to 10/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Return made up to 10/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 April 1998Return made up to 10/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1998Return made up to 10/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 10/03/96; full list of members (4 pages)
16 April 1996Return made up to 10/03/96; full list of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (7 pages)
27 February 1996Full accounts made up to 30 September 1995 (7 pages)
30 April 1995Return made up to 10/03/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 April 1995Return made up to 10/03/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)