Company NameFitbranch Limited
Company StatusDissolved
Company Number04342876
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed31 October 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Secretary NameLouise Margaret Gardiner
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 20980
Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2007Application for striking-off (1 page)
1 June 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 March 2006Director's particulars changed (1 page)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
14 July 2005Amended full accounts made up to 31 December 2004 (12 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 19/12/04; full list of members (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (13 pages)
31 December 2003Return made up to 19/12/03; full list of members (5 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
13 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2002Return made up to 19/12/02; full list of members (5 pages)
5 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Memorandum and Articles of Association (11 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Registered office changed on 26/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
19 December 2001Incorporation (17 pages)