Company NameNew Life Fitness Ltd
Company StatusDissolved
Company Number04497017
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMeriel Rose Acton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleManager
Correspondence AddressThe Lodge
Main Road, Fleggburgh
Great Yarmouth
Norfolk
NR29 3AE
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameHugh Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Wellington Road
London
NW8 9SP
Director NameNeville Thomson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Main Road, Fleggburgh
Great Yarmouth
Norfolk
NR29 3AE
Secretary NameNeville Thomson
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Main Road, Fleggburgh
Great Yarmouth
Norfolk
NR29 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Baker Street
London
W1U 1FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Voluntary strike-off action has been suspended (1 page)
16 March 2010Voluntary strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 September 2009Total exemption full accounts made up to 28 February 2009 (16 pages)
4 September 2009Total exemption full accounts made up to 28 February 2009 (16 pages)
5 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
5 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
14 April 2009Registered office changed on 14/04/2009 from broadland sports club main road, fleggburgh great yarmouth norfolk NR29 3AE (1 page)
14 April 2009Registered office changed on 14/04/2009 from broadland sports club main road, fleggburgh great yarmouth norfolk NR29 3AE (1 page)
20 March 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 25/02/2009
(2 pages)
20 March 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 25/02/2009
(2 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 25/02/2009
(4 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 25/02/2009
(4 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 August 2008Return made up to 27/07/08; full list of members (5 pages)
18 August 2008Return made up to 27/07/08; full list of members (5 pages)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Location of debenture register (1 page)
28 July 2006Return made up to 27/07/06; full list of members (3 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Return made up to 27/07/06; full list of members (3 pages)
28 July 2006Location of debenture register (1 page)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 August 2005Location of debenture register (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Return made up to 27/07/04; full list of members (9 pages)
4 August 2004Return made up to 27/07/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 January 2004Return made up to 27/07/03; full list of members; amend (8 pages)
23 January 2004Ad 02/09/03--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages)
23 January 2004Return made up to 27/07/03; full list of members; amend (8 pages)
23 January 2004Ad 02/09/03--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
8 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
7 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
30 September 2002Ad 27/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 September 2002Ad 27/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
7 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (5 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (5 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
27 July 2002Incorporation (18 pages)
27 July 2002Incorporation (18 pages)