Company NameFitpro Solarium Limited
Company StatusDissolved
Company Number03204846
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameFinalsands Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 16 July 2013)
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusClosed
Appointed28 April 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2000)
RoleDirector Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMarsha Suzanne Selwyn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 3 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 after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMichelle Lynne Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2007)
RoleAccounts Supervisor
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusResigned
Appointed09 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Secretary NameMichael Brett Sinclair
NationalityBritish
StatusResigned
Appointed01 February 2004(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1996(3 days after company formation)
Appointment Duration4 years (resigned 08 June 2000)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2003)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameCEP Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2009)
Correspondence AddressAtrium Court 15 Jockeys Fields
London
WC1R 4QR

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 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
26 September 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 10
(4 pages)
26 September 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 10
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Michael Brett Sinclair on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Michael Brett Sinclair on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 November 2009Annual return made up to 29 May 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 29 May 2009 with a full list of shareholders (10 pages)
19 May 2009Secretary appointed michael brett sinclair (2 pages)
19 May 2009Appointment terminated secretary cep secretaries LIMITED (1 page)
19 May 2009Appointment Terminated Secretary cep secretaries LIMITED (1 page)
19 May 2009Secretary appointed michael brett sinclair (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 December 2008Return made up to 29/05/08; full list of members (6 pages)
27 December 2008Return made up to 29/05/08; full list of members (6 pages)
5 April 2008Return made up to 29/05/07; full list of members (6 pages)
5 April 2008Return made up to 29/05/07; full list of members (6 pages)
28 March 2008Secretary appointed cep secretaries LIMITED (1 page)
28 March 2008Secretary appointed cep secretaries LIMITED (1 page)
28 March 2008Appointment Terminated Secretary michael sinclair (1 page)
28 March 2008Appointment terminated secretary michael sinclair (1 page)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 September 2006Return made up to 29/05/06; full list of members (8 pages)
22 September 2006Return made up to 29/05/06; full list of members (8 pages)
30 March 2006Ad 01/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 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 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 August 2005Return made up to 29/05/05; full list of members (7 pages)
31 August 2005Return made up to 29/05/05; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 29/05/04; full list of members (6 pages)
9 July 2004Return made up to 29/05/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 October 2003Return made up to 29/05/03; full list of members (7 pages)
20 October 2003Return made up to 29/05/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 September 2002Return made up to 29/05/02; full list of members (6 pages)
25 September 2002Return made up to 29/05/02; full list of members (6 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
5 July 2002Location - directors service contracts and memoranda (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)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 April 2002Return made up to 29/05/01; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Return made up to 29/05/01; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
27 October 2001Registered office changed on 27/10/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
27 October 2001Registered office changed on 27/10/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
2 July 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 July 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 July 2000Return made up to 29/05/00; full list of members (6 pages)
7 July 2000Return made up to 29/05/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 2000Registered office changed on 04/07/00 from: roman house 296 golders green road london NW11 9PT (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 2000Secretary resigned (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
16 July 1999Return made up to 29/05/99; no change of members (4 pages)
16 July 1999Return made up to 29/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 June 1998Return made up to 29/05/98; no change of members (4 pages)
17 June 1998Return made up to 29/05/98; no change of members (4 pages)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
(6 pages)
15 December 1997Return made up to 29/05/97; full list of members (6 pages)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
5 July 1996Company name changed finalsands LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed finalsands LIMITED\certificate issued on 08/07/96 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 120 east road london N1 6AA (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: 120 east road london N1 6AA (1 page)
2 July 1996New director appointed (3 pages)
29 May 1996Incorporation (15 pages)