Company NameFit Design Limited
Company StatusDissolved
Company Number03846867
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Thomas Edward Layton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 St. Georges Road
Formby
Liverpool
L37 3HH
Director NameMr Alan Robert Elmore Perks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address75 Moray Road
London
N4 3LD
Secretary NameMr Alan Robert Elmore Perks
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address75 Moray Road
London
N4 3LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan R.e Perks
50.00%
Ordinary
1 at £1Thomas E. Layton
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,766
Cash£143
Current Liabilities£18,491

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Director's details changed for Alan Robert Elmore Perks on 23 September 2010 (2 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Alan Robert Elmore Perks on 23 September 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Thomas Edward Layton on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Thomas Edward Layton on 19 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
16 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 October 2005Return made up to 23/09/05; full list of members (2 pages)
18 October 2005Return made up to 23/09/05; full list of members (2 pages)
14 January 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
29 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
10 November 2003Return made up to 23/09/03; full list of members (7 pages)
10 November 2003Return made up to 23/09/03; full list of members (7 pages)
12 November 2002Return made up to 23/09/02; full list of members (7 pages)
12 November 2002Return made up to 23/09/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
5 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
17 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
25 June 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
25 June 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
9 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Registered office changed on 31/07/00 from: transatlantic studios albion yard, balfe street london N1 9ED (1 page)
31 July 2000Registered office changed on 31/07/00 from: transatlantic studios albion yard, balfe street london N1 9ED (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
23 September 1999Incorporation (20 pages)
23 September 1999Incorporation (20 pages)