Company NameVirgin Gym Holdings Limited
Company StatusDissolved
Company Number03209355
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed10 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years (closed 22 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2013)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(17 years after company formation)
Appointment Duration4 months (closed 22 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(17 years after company formation)
Appointment Duration4 months (closed 22 October 2013)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCS
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleAccountant
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years after company formation)
Appointment Duration1 month (resigned 02 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Secretary NameCaroline Ann Drake
StatusResigned
Appointed29 June 2007(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2012)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(16 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
2 July 2013Appointment of Mr Robert Pieter Blok as a director on 21 June 2013 (2 pages)
2 July 2013Termination of appointment of Carla Rosaline Stent as a director on 21 June 2013 (1 page)
2 July 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
2 July 2013Appointment of Mr Nicholas Anthony Robert Fox as a director on 21 June 2013 (2 pages)
2 July 2013Termination of appointment of Carla Stent as a director (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
18 April 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 3
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 3
(3 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from The School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
17 December 2012Accounts made up to 31 March 2012 (14 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 September 2012Termination of appointment of Patrick Mccall as a director (1 page)
13 September 2012Appointment of Carla Rosaline Stent as a director on 7 September 2012 (2 pages)
13 September 2012Termination of appointment of Patrick Charles Kingdon Mccall as a director on 7 September 2012 (1 page)
13 September 2012Appointment of Carla Rosaline Stent as a director (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Termination of appointment of Gordon Douglas Mccallum as a director on 7 March 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Accounts made up to 31 March 2011 (12 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
1 August 2011Appointment of Mr Ian Philip Woods as a director (2 pages)
11 October 2010Accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
7 April 2010Termination of appointment of Joshua Bayliss as a director (1 page)
17 December 2009Appointment of Joshua Bayliss as a director (2 pages)
17 December 2009Appointment of Joshua Bayliss as a director (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Accounts made up to 31 March 2009 (13 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
10 October 2008Secretary appointed barry alexander ralph gerrard (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
10 October 2008Return made up to 01/08/08; full list of members (4 pages)
10 October 2008Appointment terminated secretary caroline drake (1 page)
10 October 2008Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
10 October 2008Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom (1 page)
10 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
10 October 2008Appointment Terminated Secretary caroline drake (1 page)
10 October 2008Secretary appointed barry alexander ralph gerrard (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
15 April 2008Director's Change of Particulars / patrick mccall / 02/04/2008 / HouseName/Number was: , now: 120; Street was: bartons, now: campden hill road; Area was: stoughton, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO18 9JQ, now: W8 7AR (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Accounts made up to 31 March 2007 (1 page)
21 September 2007New director appointed (7 pages)
21 September 2007New director appointed (7 pages)
10 September 2007Return made up to 01/08/07; full list of members (6 pages)
10 September 2007Return made up to 01/08/07; full list of members (6 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
28 August 2007Memorandum and Articles of Association (13 pages)
28 August 2007Memorandum and Articles of Association (13 pages)
23 August 2007Company name changed virgin spring LIMITED\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed virgin spring LIMITED\certificate issued on 23/08/07 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
24 July 2007New director appointed (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts made up to 31 March 2004 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
16 April 2004Company name changed daisyfield LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed daisyfield LIMITED\certificate issued on 16/04/04 (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
4 March 2004Return made up to 31/01/04; full list of members (5 pages)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 June 2003Accounts made up to 31 January 2003 (1 page)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
14 February 2002Return made up to 31/01/02; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001Accounts made up to 31 January 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 31/01/01; full list of members (5 pages)
28 February 2001Return made up to 31/01/01; full list of members (5 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
12 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 April 2000Accounts made up to 31 January 2000 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (5 pages)
2 February 2000Return made up to 31/01/00; full list of members (5 pages)
19 October 1999Accounts made up to 31 January 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 February 1999Return made up to 31/01/99; full list of members (11 pages)
8 February 1999Return made up to 31/01/99; full list of members (11 pages)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts made up to 31 January 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; full list of members (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (12 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
13 May 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 May 1997Accounts made up to 31 January 1997 (1 page)
27 April 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
27 April 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (12 pages)
6 January 1997Return made up to 31/12/96; full list of members (12 pages)
18 July 1996Company name changed virgin retail europe LIMITED\certificate issued on 18/07/96 (2 pages)
18 July 1996Company name changed virgin retail europe LIMITED\certificate issued on 18/07/96 (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 120 east road london N1 6AA (1 page)
26 June 1996Company name changed metcroft LIMITED\certificate issued on 26/06/96 (2 pages)
26 June 1996Company name changed metcroft LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (3 pages)
7 June 1996Incorporation (15 pages)