Company NameFitpro Equipment Limited
Company StatusDissolved
Company Number02909956
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameMarshmarket Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichelle Lynne Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 31 October 2006)
RoleAccounts Supervisor
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusClosed
Appointed01 February 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(11 years after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2006)
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMrs Louise McDonagh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleAdministrator
Correspondence Address19 Bride Street
London
N1
Director NameMichelle Lynne Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Highgate West Hill
Highgate
London
N6 6JR
Secretary NameMichelle Lynne Sinclair
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMarsha Suzanne Selwyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2002)
RoleGeneral Manager
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFitpro Solarium Limited (Corporation)
Date of BirthDecember 1950 (Born 73 years ago)
StatusResigned
Appointed26 June 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2004)
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR

Location

Registered AddressSunstone House
16 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Cash£381
Current Liabilities£5,717

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
13 March 2006Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 April 2005New director appointed (2 pages)
5 April 2005Return made up to 18/03/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 July 2004Secretary resigned (1 page)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 October 2003Return made up to 18/03/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 September 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 April 2002Return made up to 18/03/01; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: p o box 2588 843 finchley road london NW11 8NA (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 July 2000Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Director resigned (1 page)
30 September 1999New director appointed (2 pages)
16 July 1999Return made up to 18/03/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/05/98
(1 page)
25 March 1998Return made up to 18/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
5 June 1997Return made up to 18/03/97; no change of members (4 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 July 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 July 1996Company name changed marshmarket LIMITED\certificate issued on 09/07/96 (4 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995Director resigned;new director appointed (4 pages)
27 June 1995Registered office changed on 27/06/95 from: sunstone house 16 northwold road london N16 7HR (1 page)
27 June 1995Return made up to 18/03/95; full list of members (8 pages)
18 March 1994Incorporation (19 pages)