Company NameFitpro Services Limited
Company StatusDissolved
Company Number03124011
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameInjection Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichelle Lynne Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(6 years, 7 months after company formation)
Appointment Duration5 years (closed 24 July 2007)
RoleAccts Supervisor
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusClosed
Appointed01 February 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 24 July 2007)
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(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2007)
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2000)
RoleSolicitor
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(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2002)
RoleGeneral Manager
Correspondence Address16 Northwold Road
London
N16 7HR
Secretary NameMaurice Daniel Selwyn
NationalityBritish
StatusResigned
Appointed08 June 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusResigned
Appointed09 July 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameFitpro Solarium Limited (Corporation)
Date of BirthDecember 1950 (Born 73 years ago)
StatusResigned
Appointed26 June 2002(6 years, 7 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

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 March 2007Application for striking-off (1 page)
7 April 2006Ad 01/03/06--------- £ si 8@1=8 £ ic 10/18 (2 pages)
14 March 2006Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 March 2006Return made up to 09/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 April 2005New director appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 October 2004Return made up to 09/11/04; full list of members (6 pages)
20 July 2004Return made up to 09/11/03; full list of members (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 January 2003Return made up to 09/11/02; full list of members (7 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Director resigned (1 page)
5 July 2002Location - directors service contracts and memoranda (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Registered office changed on 29/03/02 from: po box 2588 843 finchley road london NW11 8NA (1 page)
29 March 2002Return made up to 09/11/00; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 April 2000Return made up to 09/11/99; 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)
26 April 1999Return made up to 09/11/98; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Return made up to 09/11/97; no change of members (4 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 09/11/96; full list of members (6 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
8 July 1996Accounting reference date notified as 31/05 (1 page)
21 June 1996Company name changed injection trading LIMITED\certificate issued on 24/06/96 (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (1 page)
13 June 1996Director resigned (3 pages)
9 November 1995Incorporation (13 pages)