Company NameCadence Leisure Limited
Company StatusDissolved
Company Number03863263
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameClaire Elizabeth Crockett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2015)
RoleAcademy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Gyms Empire Square
Long Lane
London
SE1 4NA
Director NameMr Michael Richard Crockett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Square Long Lane
London
SE1 4NA
Director NameMr David James McCabe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Melville Court
Croft Street
London
SE8 5DR
Director NameMr Joseph John Newbould
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Junction Mews
London
W2 1PN
Secretary NameMr Joseph John Newbould
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-19 Junction Mews
London
W2 1PN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Soho Gyms Empire Square
Long Lane
London
SE1 4NA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

8.9k at £1Cadence Fitness LTD
89.00%
Ordinary
1.1k at £1Cadence Health LTD
11.00%
Ordinary

Financials

Year2014
Turnover£410,707
Gross Profit£381,482
Net Worth-£177,350
Cash£28,141
Current Liabilities£298,516

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
7 August 2014Registered office address changed from C/O Soho Gyms Empire Square Long Lane London EC1R 4NA to C/O Soho Gyms Empire Square Long Lane London SE1 4NA on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from C/O Soho Gyms Empire Square Long Lane London EC1R 4NA to C/O Soho Gyms Empire Square Long Lane London SE1 4NA on 7 August 2014 (2 pages)
1 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
27 March 2014Appointment of Claire Elizabeth Crockett as a director on 4 December 2013 (3 pages)
27 March 2014Appointment of Claire Elizabeth Crockett as a director on 4 December 2013 (3 pages)
19 December 2013Termination of appointment of Joseph John Newbould as a director on 4 December 2013 (2 pages)
19 December 2013Termination of appointment of David James Mccabe as a director on 4 December 2013 (2 pages)
19 December 2013Termination of appointment of Joseph John Newbould as a secretary on 4 December 2013 (2 pages)
19 December 2013Termination of appointment of David James Mccabe as a director on 4 December 2013 (2 pages)
19 December 2013Appointment of Mr Michael Richard Crockett as a director on 4 December 2013 (3 pages)
19 December 2013Registered office address changed from 122 Clerkenwell Road Vie Health Club London EC1R 5DL on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Michael Richard Crockett as a director on 4 December 2013 (3 pages)
19 December 2013Termination of appointment of Joseph John Newbould as a secretary on 4 December 2013 (2 pages)
19 December 2013Termination of appointment of Joseph John Newbould as a director on 4 December 2013 (2 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2011Director's details changed for David James Mccabe on 1 October 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for David James Mccabe on 1 October 2011 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Director's details changed for David James Mccabe on 2 October 2009 (2 pages)
2 November 2009Director's details changed for David James Mccabe on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Joseph John Newbould on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Joseph John Newbould on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
26 November 2008Return made up to 21/10/08; full list of members (4 pages)
20 November 2007Return made up to 21/10/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 November 2006Return made up to 21/10/06; full list of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 December 2005Return made up to 21/10/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2004Return made up to 21/10/04; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 September 2004Registered office changed on 27/09/04 from: 53 east road london N1 6AH (1 page)
29 October 2003Return made up to 21/10/03; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 November 2002Return made up to 21/10/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
27 November 2001Return made up to 21/10/01; full list of members (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 December 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Incorporation (15 pages)