Company NameHAKA Fitness Limited
Company StatusDissolved
Company Number03839737
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGuy William Thorpe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 October 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 13 July 2010)
RoleConsultant
Correspondence AddressFlat 5 140 Cavendish Road
Clapham
London
SW12 0DD
Secretary NameAndrew Davies
NationalityBritish
StatusClosed
Appointed04 January 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 2010)
RoleProject Manager
Correspondence Address14 Waverley Road
South Norwood
London
SE25 4HU
Secretary NameMelissa Marie Willis
NationalityAustralian
StatusResigned
Appointed28 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2001)
RoleConsultant
Correspondence Address90 Mansell Street
London
E1 8AL
Secretary NameTaryn Lee Galloway
NationalitySouth African
StatusResigned
Appointed04 July 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cromford Road
Putney
Wandsworth
SW18 1PA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 1 42 Hearnville Road
Balham
London
SW12 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Turnover£94,436
Net Worth£50,485
Cash£76,024
Current Liabilities£25,540

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
22 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
22 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
15 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
15 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 February 2009Return made up to 10/09/08; full list of members (3 pages)
4 February 2009Return made up to 10/09/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 November 2007Return made up to 10/09/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Return made up to 10/09/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: flat 5 140 cavendish road clapham london SW12 0DD (1 page)
3 September 2007Registered office changed on 03/09/07 from: flat 5 140 cavendish road clapham london SW12 0DD (1 page)
11 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
11 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
16 November 2006Return made up to 10/09/06; full list of members (7 pages)
16 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
27 January 2006Return made up to 10/09/05; full list of members (7 pages)
27 January 2006Return made up to 10/09/05; full list of members (7 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 55 eastbury grove chiswick london W4 2JT (1 page)
19 October 2005Registered office changed on 19/10/05 from: 55 eastbury grove chiswick london W4 2JT (1 page)
19 October 2005Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 July 2005Registered office changed on 25/07/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
25 July 2005Secretary resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
26 October 2004Registered office changed on 26/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
26 October 2004Return made up to 10/09/04; full list of members (5 pages)
26 October 2004Return made up to 10/09/04; full list of members (5 pages)
24 May 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
24 May 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
28 October 2003Return made up to 10/09/03; full list of members (6 pages)
28 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
25 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Return made up to 10/09/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 October 2001Return made up to 10/09/01; full list of members (6 pages)
18 October 2001Return made up to 10/09/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 January 2001 (6 pages)
21 March 2001Full accounts made up to 31 January 2001 (6 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Registered office changed on 20/03/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 10/09/00; full list of members (6 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Registered office changed on 20/03/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
9 March 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
9 March 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 90 mansell street aldgate london E1 8AL (1 page)
9 March 2001Registered office changed on 09/03/01 from: 90 mansell street aldgate london E1 8AL (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
10 September 1999Incorporation (10 pages)
10 September 1999Incorporation (10 pages)