Company NameSquats Gym Limited
Company StatusDissolved
Company Number03906958
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rikki Vann Mayze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleGym Proprietor
Country of ResidenceEngland
Correspondence Address17 Woodstone Avenue
Epsom
Surrey
KT17 2JS
Secretary NameTimothy Newton
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleManager
Correspondence Address117 Mitcham Lane
London
SW16 6LY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.squatsgym.com/
Telephone020 86778991
Telephone regionLondon

Location

Registered Address117 Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,613
Current Liabilities£2,613

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
1 May 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
23 April 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Rikki Vann Mayze on 10 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Rikki Vann Mayze on 10 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 14/01/09; full list of members (3 pages)
24 March 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 14/01/08; full list of members (3 pages)
26 June 2008Return made up to 14/01/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 14/01/07; full list of members (6 pages)
1 June 2007Return made up to 14/01/07; full list of members (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 14/01/06; full list of members (6 pages)
20 February 2006Return made up to 14/01/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
25 March 2003Return made up to 14/01/03; full list of members (6 pages)
25 March 2003Return made up to 14/01/03; full list of members (6 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
2 July 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
2 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 February 2001Return made up to 14/01/01; full list of members (6 pages)
23 February 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
14 January 2000Incorporation (17 pages)
14 January 2000Incorporation (17 pages)