Company NameHi-Mod Limited
Company StatusDissolved
Company Number02020555
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NamesFlex Health Clubs And Dance Studios Limited and Blitz Health And Fitness Centre Limited

Business Activity

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

Directors

Director NameMr David Harry Wing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(8 years, 6 months after company formation)
Appointment Duration22 years, 8 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Putney Wharf Tower Brewhouse Lane
London
SW15 2JQ
Director NameDavid Harry Wing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address324a Eastcote Lane South
Harrow
Middlesex
HA2 9AH
Director NameIan Cox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1994)
RoleHealth Club Manager
Correspondence Address21 Winkley Court
Eastcote Lane
Harrow
Middlesex
HA2 8RT
Secretary NameKaren Cox
NationalityBritish
StatusResigned
Appointed09 August 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1994)
RoleSecretary
Correspondence Address21 Winkley Court
Eastcote Lane
Harrow
Middlesex
HA2 8RT
Secretary NameHarry Willoughby Wing
NationalityBritish
StatusResigned
Appointed02 December 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 November 2007)
RoleSecretary
Correspondence Address12 Cyprus Road
Burgess Hill
West Sussex
RH15 8DX
Secretary NameHarry Willoughby Wing
NationalityBritish
StatusResigned
Appointed02 December 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 November 2007)
RoleSecretary
Correspondence Address12 Cyprus Road
Burgess Hill
West Sussex
RH15 8DX

Contact

Telephone0191 4140156
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPrinting House
66 Lower Road
Harrow Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Harry Wing
100.00%
Ordinary

Financials

Year2014
Turnover£5,833
Net Worth£2,831
Cash£2,177
Current Liabilities£2,184

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
16 July 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
20 June 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
8 August 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for David Harry Wing on 9 August 2011 (2 pages)
26 August 2011Director's details changed for David Harry Wing on 9 August 2011 (2 pages)
3 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
29 June 2010Total exemption small company accounts made up to 31 May 2010 (10 pages)
25 August 2009Return made up to 29/07/09; full list of members (5 pages)
6 July 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
8 June 2009Director's change of particulars / david wing / 12/05/2009 (1 page)
2 September 2008Return made up to 29/07/08; full list of members (6 pages)
22 July 2008Appointment terminated secretary harry wing (1 page)
21 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
24 August 2007Return made up to 29/07/07; no change of members (6 pages)
26 July 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
18 August 2006Return made up to 29/07/06; full list of members (6 pages)
7 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
15 August 2005Return made up to 29/07/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
30 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
19 August 2004Return made up to 29/07/04; full list of members (6 pages)
11 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
11 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
1 August 2002Return made up to 29/07/02; full list of members (6 pages)
8 August 2001Return made up to 29/07/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
15 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 May 2000 (8 pages)
12 August 1999Director's particulars changed (2 pages)
12 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 31 May 1999 (8 pages)
5 August 1998Return made up to 29/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 May 1998 (9 pages)
20 August 1997Full accounts made up to 31 May 1997 (9 pages)
31 July 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Return made up to 29/07/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 May 1996 (11 pages)
22 August 1995Full accounts made up to 31 May 1995 (13 pages)
14 August 1995Return made up to 09/08/95; no change of members (4 pages)