Whetstone
London
N20 9JN
Secretary Name | Mr Roger Marchant |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Oakleigh Park South Whetstone London N20 9JN |
Director Name | Mr David Robert Thorogood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 April 2015) |
Role | IT Consultant |
Country of Residence | Denmark |
Correspondence Address | Fynslundvej 106 6064 Jordrup Kolding Denmark |
Director Name | Charles Francis Longdon Hughes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Fitness Consultant |
Country of Residence | England |
Correspondence Address | 323 Benjonson House Barbican London EC2Y 8NQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Alan Richard Rose |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote Grange Farm Irchester Road Farndish Wellingborough Northamptonshire NN29 7HJ |
Registered Address | 42 Oakleigh Park South Whetstone London Greater London N20 9JN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Thorogood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,536 |
Cash | £26,904 |
Current Liabilities | £76,690 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Registered office address changed from The Dovecote Grange Farm Irchester Road Farndish Wellingborough Northamptonshire NN29 7HJ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from The Dovecote Grange Farm Irchester Road Farndish Wellingborough Northamptonshire NN29 7HJ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 42 Oakleigh Park South Whetstone London Greater London N20 9JN England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 42 Oakleigh Park South Whetstone London Greater London N20 9JN England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 42 Oakleigh Park South Whetstone London Greater London N20 9JN England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from The Dovecote Grange Farm Irchester Road Farndish Wellingborough Northamptonshire NN29 7HJ United Kingdom on 7 August 2013 (1 page) |
23 July 2013 | Termination of appointment of Alan Richard Rose as a director on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Alan Richard Rose as a director on 23 July 2013 (1 page) |
27 March 2013 | Registered office address changed from 42 Oakleigh Park South Whetstone London N20 9JN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 42 Oakleigh Park South Whetstone London N20 9JN on 27 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Alan Rose as a director on 18 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr Alan Rose as a director on 18 March 2013 (2 pages) |
7 February 2013 | Company name changed international fitness consultants LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed international fitness consultants LIMITED\certificate issued on 07/02/13
|
6 February 2013 | Termination of appointment of Charles Francis Longdon Hughes as a director on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Charles Francis Longdon Hughes as a director on 6 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Charles Francis Longdon Hughes as a director on 6 February 2013 (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Charles Francis Longdon Hughes on 2 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Roger Marchant on 2 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Charles Francis Longdon Hughes on 2 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Roger Marchant on 2 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Roger Marchant on 2 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Charles Francis Longdon Hughes on 2 December 2009 (2 pages) |
29 December 2009 | Statement of capital following an allotment of shares on 29 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 29 December 2009
|
8 November 2009 | Appointment of Mr David Robert Thorogood as a director (2 pages) |
8 November 2009 | Appointment of Mr David Robert Thorogood as a director (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
7 November 2008 | Director's change of particulars / charles longdon hughes / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / charles longdon hughes / 07/11/2008 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 03/12/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Return made up to 03/12/03; full list of members
|
23 March 2004 | Return made up to 03/12/03; full list of members
|
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Company name changed international fitness academy li mited\certificate issued on 01/08/02 (3 pages) |
1 August 2002 | Company name changed international fitness academy li mited\certificate issued on 01/08/02 (3 pages) |
8 February 2002 | Return made up to 03/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 03/12/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 June 2001 | Return made up to 03/12/00; full list of members
|
26 June 2001 | Return made up to 03/12/00; full list of members
|
10 October 2000 | (5 pages) |
10 October 2000 | (5 pages) |
9 March 2000 | Return made up to 03/12/99; full list of members (6 pages) |
9 March 2000 | Return made up to 03/12/99; full list of members (6 pages) |
29 October 1999 | (5 pages) |
29 October 1999 | (5 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the barley mow centre 10 barley mow passage, chiswick london W4 4PH (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: the barley mow centre 10 barley mow passage, chiswick london W4 4PH (1 page) |
19 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (17 pages) |
3 December 1997 | Incorporation (17 pages) |