Company NameActive Fitness Limited
Company StatusDissolved
Company Number03878670
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas Stuart Bryant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleProperty Developer
Correspondence Address3 Scarth Road
Barnes
London
SW13 0ND
Secretary NameMaria Jane Bryant
NationalityBritish
StatusClosed
Appointed19 November 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Scarth Road
Barnes
London
SW13 0ND
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 2 Westway Centre
69 Saint Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 February 2002Secretary's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
11 June 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
22 December 2000Return made up to 17/11/00; full list of members (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
25 November 1999Registered office changed on 25/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)