Company NameFlex Fitness Limited
Company StatusDissolved
Company Number04303094
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Dawodu
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 15 February 2011)
RoleProfessional Athlete
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellen Court
Edmonton
London
N9 0LH
Secretary NameJohn Dawodu
NationalityBritish
StatusClosed
Appointed22 October 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 15 February 2011)
RoleProfessional Athlete
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellen Court
Edmonton
London
N9 0LH
Director NameHussain Shah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(3 months, 2 weeks after company formation)
Appointment Duration9 years (closed 15 February 2011)
RoleFitness
Country of ResidenceUnited Kingdom
Correspondence Address67 Maltby Drive
Enfield
EN1 4EL
Director NameTehzib Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2002)
RoleMarketing
Correspondence Address245 Durants Road
Enfield
London
EN3 7AX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address94-96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Director's details changed for John Dawodu on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hussain Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hussain Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hussain Shah on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Director's details changed for John Dawodu on 1 October 2009 (2 pages)
13 January 2010Director's details changed for John Dawodu on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 July 2009Accounts made up to 31 October 2008 (1 page)
15 January 2009Return made up to 11/10/08; full list of members (4 pages)
15 January 2009Return made up to 11/10/08; full list of members (4 pages)
5 August 2008Accounts made up to 31 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
31 December 2007Return made up to 11/10/07; full list of members (2 pages)
31 December 2007Return made up to 11/10/07; full list of members (2 pages)
18 December 2006Return made up to 11/10/06; full list of members (2 pages)
18 December 2006Return made up to 11/10/06; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
10 November 2006Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
3 February 2006Return made up to 11/10/04; full list of members (6 pages)
3 February 2006Return made up to 11/10/04; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 February 2006Return made up to 11/10/05; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 February 2006Return made up to 11/10/05; full list of members (6 pages)
2 February 2006Restoration by order of the court (3 pages)
2 February 2006Restoration by order of the court (3 pages)
13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 11/10/02; full list of members (7 pages)
9 January 2003Return made up to 11/10/02; full list of members (7 pages)
14 August 2002Registered office changed on 14/08/02 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
14 August 2002Registered office changed on 14/08/02 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
18 March 2002Registered office changed on 18/03/02 from: 245 durants road ponders end enfield london EN3 7AX (1 page)
18 March 2002Registered office changed on 18/03/02 from: 245 durants road ponders end enfield london EN3 7AX (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page)
26 October 2001Registered office changed on 26/10/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Director resigned (1 page)
11 October 2001Incorporation (7 pages)