Company NameGa Gym Ltd
Company StatusDissolved
Company Number04005173
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date15 December 2018 (5 years, 4 months ago)
Previous NameGym'Ll Fix It Ltd

Business Activity

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

Directors

Director NameMr Martin Graham Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 day after company formation)
Appointment Duration18 years, 6 months (closed 15 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFforest Fawr Cottage
Glyn Abbey Golf Club
Trimsaran
Carmarthenshire
SA17 4LB
Wales
Secretary NameMr Martin Graham Lane
StatusClosed
Appointed12 July 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 15 December 2018)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameMr Martin Lane
NationalityBritish
StatusResigned
Appointed01 June 2000(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Court
Rownham Mead
Bristol
BS8 4YF
Secretary NameJohn Lane
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheldon Lodge
Sambrook
Newport
Shropshire
TF10 8AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£32,082
Gross Profit£30,897
Net Worth£66,231
Cash£3,072
Current Liabilities£2,619

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 December 2018Final Gazette dissolved following liquidation (1 page)
15 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
18 May 2017Liquidators' statement of receipts and payments to 10 February 2016 (9 pages)
18 May 2017Liquidators' statement of receipts and payments to 10 February 2016 (9 pages)
24 February 2015Registered office address changed from Glyn Abbey Golf Club Trimsaran Carmarthenshire SA17 4LB to 82 St. John Street London EC1M 4JN on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Glyn Abbey Golf Club Trimsaran Carmarthenshire SA17 4LB to 82 St. John Street London EC1M 4JN on 24 February 2015 (2 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Declaration of solvency (3 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Declaration of solvency (3 pages)
23 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-11
(1 page)
19 December 2014Total exemption full accounts made up to 31 May 2014 (20 pages)
19 December 2014Total exemption full accounts made up to 31 May 2014 (20 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
6 August 2013Company name changed gym'll fix it LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Company name changed gym'll fix it LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
30 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 100
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 100
(4 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 100
(4 pages)
21 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2011Solvency statement dated 11/02/11 (1 page)
21 February 2011Solvency statement dated 11/02/11 (1 page)
28 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
24 August 2010Termination of appointment of John Lane as a secretary (1 page)
24 August 2010Termination of appointment of John Lane as a secretary (1 page)
24 August 2010Appointment of Mr Martin Graham Lane as a secretary (1 page)
24 August 2010Appointment of Mr Martin Graham Lane as a secretary (1 page)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 5,000
(5 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 5,000
(5 pages)
10 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2009Solvency statement dated 31/10/09 (1 page)
10 November 2009Solvency statement dated 31/10/09 (1 page)
10 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
10 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
15 June 2007Return made up to 31/05/07; no change of members (6 pages)
15 June 2007Return made up to 31/05/07; no change of members (6 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
6 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 July 2005Return made up to 31/05/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
6 July 2005Return made up to 31/05/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
24 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
1 July 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 1 merchants court rownham mead bristol avon BS8 4YF (1 page)
3 April 2002Registered office changed on 03/04/02 from: 1 merchants court rownham mead bristol avon BS8 4YF (1 page)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
8 July 2001Return made up to 31/05/01; full list of members (7 pages)
8 July 2001Return made up to 31/05/01; full list of members (7 pages)
27 March 2001£ nc 100/15001 01/06/00 (1 page)
27 March 2001Ad 07/06/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001£ nc 100/15001 01/06/00 (1 page)
27 March 2001Ad 07/06/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 merchants court rownham mead bristol avon BS8 4YF (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 merchants court rownham mead bristol avon BS8 4YF (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
31 May 2000Incorporation (12 pages)
31 May 2000Incorporation (12 pages)